STSML REALISATIONS LTD

Company Documents

DateDescription
09/08/169 August 2016 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

12/04/1612 April 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/03/2016

View Document

07/12/157 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/157 December 2015 COMPANY NAME CHANGED STS MOTORS LTD
CERTIFICATE ISSUED ON 07/12/15

View Document

19/11/1519 November 2015 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

03/11/153 November 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

30/10/1530 October 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM
5 DEANSWAY
WORCESTER
WORCESTERSHIRE
WR1 2JG

View Document

21/09/1521 September 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/11/145 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/11/135 November 2013 AUDITOR'S RESIGNATION

View Document

01/11/131 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

21/06/1321 June 2013 CURREXT FROM 30/06/2013 TO 27/12/2013

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM UNIT 5 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NP

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM DOULTON ROAD CRADLEY HEATH WEST MIDLANDS B64 5QB UNITED KINGDOM

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

16/10/1216 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY TREVOR MIDDLETON

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN HILTON

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR MIDDLETON

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR STEPHEN CHARLES HALL

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR DAVID FRANCIS PARKINSON

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR ABDUL GHANI ANSARI

View Document

24/09/1224 September 2012 ALTER ARTICLES 11/09/2012

View Document

20/09/1220 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/09/1220 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/09/1220 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/09/1215 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER MILLER

View Document

17/11/1117 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

20/09/1120 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID MILLER / 23/03/2011

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR MIDDLETON / 23/03/2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HILTON / 23/03/2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MIDDLETON / 23/03/2011

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/10/1028 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

31/08/1031 August 2010 SECTION 519

View Document

01/06/101 June 2010 APPROVES POTENTIAL CONFLICT OF INTEREST 31/03/2010

View Document

18/11/0918 November 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR MIDDLETON / 07/04/2004

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HILTON / 11/10/2004

View Document

18/10/0918 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR LESZEK LITWINOWICZ

View Document

16/04/0816 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/04/0816 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0816 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

27/04/0727 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: G OFFICE CHANGED 14/01/05 P O BOX 22 BIRMINGHAM ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 0AS

View Document

06/01/056 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/04/0420 April 2004 AUDITOR'S RESIGNATION

View Document

19/04/0419 April 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 AGREEMENT-GUARANTEE 07/04/04

View Document

19/04/0419 April 2004 REGISTERED OFFICE CHANGED ON 19/04/04 FROM: G OFFICE CHANGED 19/04/04 AMERY HOUSE STEEPLE DRIVE ALTON HAMPSHIRE GU34 1TN

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0419 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/034 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 COMPANY NAME CHANGED STS SWITCHGEAR.MOTORS LIMITED CERTIFICATE ISSUED ON 21/08/02

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

02/08/022 August 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 COMPANY NAME CHANGED STS ELECTRIC MOTORS LIMITED CERTIFICATE ISSUED ON 07/08/00

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

04/01/984 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 20/06/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/9615 August 1996 ALTER MEM AND ARTS 28/06/96

View Document

02/08/962 August 1996 SHARES AGREEMENT OTC

View Document

23/07/9623 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9619 July 1996 ACC. REF. DATE EXTENDED FROM 20/06/97 TO 30/06/97

View Document

19/07/9619 July 1996 ACC. REF. DATE SHORTENED FROM 30/09/96 TO 20/06/96

View Document

12/07/9612 July 1996 COMPANY NAME CHANGED HEROFIELD ENGINEERING LIMITED CERTIFICATE ISSUED ON 15/07/96

View Document

12/07/9612 July 1996 NC INC ALREADY ADJUSTED 28/06/96

View Document

12/07/9612 July 1996 � NC 1000/1000000 28/0

View Document

12/07/9612 July 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/06/96

View Document

12/07/9612 July 1996 TRANSFER OF PROPERTY 28/06/96

View Document

03/07/963 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/963 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/965 June 1996 NEW SECRETARY APPOINTED

View Document

05/06/965 June 1996 SECRETARY RESIGNED

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 REGISTERED OFFICE CHANGED ON 05/06/96 FROM: G OFFICE CHANGED 05/06/96 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 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