SURETEC TECHNICAL SERVICES LIMITED
Warning: Company has been Dissolved and should not be trading
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 29/06/1729 June 2017 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | 
| 29/03/1729 March 2017 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | 
| 18/03/1518 March 2015 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2015 | 
| 20/01/1420 January 2014 | STATEMENT OF AFFAIRS/4.19 | 
| 20/01/1420 January 2014 | EXTRAORDINARY RESOLUTION TO WIND UP | 
| 20/01/1420 January 2014 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | 
| 31/12/1331 December 2013 | REGISTERED OFFICE CHANGED ON 31/12/2013 FROM 1 MORT LANE TYLDESLEY MANCHESTER M29 8PB  | 
| 08/05/138 May 2013 | Annual return made up to 16 February 2013 with full list of shareholders | 
| 14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 26/04/1226 April 2012 | Annual return made up to 16 February 2012 with full list of shareholders | 
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 23/03/1123 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders | 
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRYN LESTER HART / 01/01/2010 | 
| 30/03/1030 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders | 
| 16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 07/04/097 April 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | 
| 14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 08/04/088 April 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | 
| 25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 13/03/0713 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 13/03/0713 March 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS | 
| 27/03/0627 March 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS | 
| 11/04/0511 April 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 | 
| 22/02/0522 February 2005 | SECRETARY RESIGNED | 
| 22/02/0522 February 2005 | DIRECTOR RESIGNED | 
| 22/02/0522 February 2005 | NEW SECRETARY APPOINTED | 
| 22/02/0522 February 2005 | NEW DIRECTOR APPOINTED | 
| 22/02/0522 February 2005 | REGISTERED OFFICE CHANGED ON 22/02/05 FROM: G OFFICE CHANGED 22/02/05 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | 
| 16/02/0516 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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