STRATA (SYSTEMS) LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1328 January 2013 APPLICATION FOR STRIKING-OFF

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN FIRTH / 11/12/2012

View Document

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID GIBSON / 06/09/2012

View Document

07/06/127 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

27/07/1127 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY HILARY LOWE

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN FIRTH / 05/06/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID GIBSON / 05/06/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VINODKA MURRIA / 05/06/2011

View Document

08/06/118 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

18/04/1118 April 2011 APPOINT PERSON AS SECRETARY

View Document

06/04/116 April 2011 SECRETARY APPOINTED MS HILARY ANNE LOWE

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARK HARRY THOMPSON

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY PAUL GIBSON

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

02/07/102 July 2010 AUDITOR'S RESIGNATION

View Document

16/06/1016 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MS VINODKA MURRIA

View Document

17/02/1017 February 2010 ADOPT ARTICLES 11/02/2010

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED BARBARA ANN FIRTH

View Document

16/02/1016 February 2010 CURRSHO FROM 31/03/2010 TO 28/02/2010

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR FIONA TIMOTHY

View Document

02/08/092 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 AGREEMENT TO WRITTEN RES 01/09/2008

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/06/085 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/05/088 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM:
STRATA HOUSE BROOMVALE BUSINESS
CENTRE BRAMFORD ROAD
LITTLE BLAKENHAM
IPSWICH SUFFOLK IP8 4JU

View Document

06/04/066 April 2006 AUDITOR'S RESIGNATION

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM:
LEVINGTON PARK,BRIDGE ROAD
LEVINGTON
IPSWICH
SUFFOLK IP10 ONE

View Document

14/07/0414 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED

View Document

05/01/985 January 1998 SECRETARY RESIGNED

View Document

12/06/9712 June 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/01/9715 January 1997 AUDITOR'S RESIGNATION

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/04/955 April 1995

View Document

05/04/955 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/947 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/941 August 1994

View Document

01/08/941 August 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 S366A DISP HOLDING AGM 01/06/94

View Document

13/05/9413 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/11/9317 November 1993 SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/06/9318 June 1993

View Document

18/06/9318 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/06/9318 June 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/09/922 September 1992

View Document

02/09/922 September 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992

View Document

26/08/9226 August 1992 REGISTERED OFFICE CHANGED ON 26/08/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/923 March 1992

View Document

03/03/923 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/06/9130 June 1991

View Document

30/06/9130 June 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

14/01/9114 January 1991 EXEMPTION FROM APPOINTING AUDITORS 07/01/91

View Document

31/10/9031 October 1990 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/07/894 July 1989 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/8928 June 1989 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company