STL SYSTEMS UK LIMITED

04228258
1 BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5RU

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
30 Jul 2014 gazette Gazette Dissolved Liquidation 1 Buy now
30 Apr 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
07 Feb 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Aug 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
03 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Feb 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Aug 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Jun 2012 insolvency Liquidation Court Order Miscellaneous 34 Buy now
20 Jun 2012 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
29 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Feb 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Aug 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Feb 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Jan 2010 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 17 Buy now
26 Aug 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 7 Buy now
11 Aug 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 14 Buy now
26 Mar 2009 insolvency Liquidation In Administration Proposals 20 Buy now
10 Feb 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
10 Feb 2009 address Registered office changed on 10/02/2009 from 3 greengate cardale park harrogate north yorkshire HG3 1GY 1 Buy now
03 Feb 2009 officers Director and secretary's change of particulars / andrew simister / 03/02/2009 1 Buy now
25 Sep 2008 annual-return Return made up to 04/06/08; full list of members 4 Buy now
24 Jul 2008 officers Appointment terminated director christopher lowther 1 Buy now
01 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
05 Oct 2007 accounts Annual Accounts 6 Buy now
27 Jun 2007 annual-return Return made up to 04/06/07; no change of members 7 Buy now
05 Jan 2007 accounts Annual Accounts 6 Buy now
26 Jul 2006 address Registered office changed on 26/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP 1 Buy now
14 Jul 2006 annual-return Return made up to 04/06/06; full list of members 7 Buy now
12 Oct 2005 accounts Annual Accounts 7 Buy now
16 Jun 2005 annual-return Return made up to 04/06/05; full list of members 7 Buy now
20 Sep 2004 address Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD 1 Buy now
14 Sep 2004 accounts Annual Accounts 7 Buy now
16 Jun 2004 annual-return Return made up to 04/06/04; full list of members 7 Buy now
18 Sep 2003 accounts Annual Accounts 7 Buy now
07 Jul 2003 annual-return Return made up to 04/06/03; full list of members 7 Buy now
05 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
12 Sep 2002 accounts Annual Accounts 6 Buy now
15 Jun 2002 capital Ad 11/07/01--------- £ si 1@1 2 Buy now
15 Jun 2002 annual-return Return made up to 04/06/02; full list of members 7 Buy now
30 May 2002 address Registered office changed on 30/05/02 from: 1 cheltenham mount harrogate HG1 1DW 1 Buy now
28 Jul 2001 mortgage Particulars of mortgage/charge 7 Buy now
18 Jul 2001 officers New director appointed 2 Buy now
10 Jul 2001 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jul 2001 officers New secretary appointed;new director appointed 2 Buy now
07 Jun 2001 officers Director resigned 1 Buy now
07 Jun 2001 officers Secretary resigned 1 Buy now
04 Jun 2001 incorporation Incorporation Company 10 Buy now