IGE STERLING TREASURY SERVICES LIMITED

03689771
3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM WA14 2DT

Documents

Documents
Date Category Description Pages
16 Aug 2022 gazette Gazette Dissolved Voluntary 1 Buy now
31 May 2022 gazette Gazette Notice Voluntary 1 Buy now
19 May 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Feb 2022 accounts Annual Accounts 7 Buy now
30 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Feb 2021 accounts Annual Accounts 8 Buy now
29 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 accounts Annual Accounts 8 Buy now
30 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2019 officers Change of particulars for director (Andrew Thomas Peter Budge) 2 Buy now
09 Aug 2019 officers Change of particulars for director (Akhlesh Prasad Mathur) 2 Buy now
02 Jul 2019 accounts Annual Accounts 11 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 accounts Annual Accounts 16 Buy now
05 Jan 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2017 accounts Annual Accounts 17 Buy now
04 Jul 2017 officers Termination of appointment of director (Gillian May Wheeler) 1 Buy now
01 Jun 2017 officers Termination of appointment of director (Ann Elizabeth Brennan) 1 Buy now
22 May 2017 officers Termination of appointment of director (Stephen John Dwyer) 1 Buy now
22 May 2017 officers Termination of appointment of director (Zachary Joseph Citron) 1 Buy now
30 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Aug 2016 accounts Annual Accounts 20 Buy now
24 Feb 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
24 Feb 2016 capital Statement of capital (Section 108) 4 Buy now
24 Feb 2016 insolvency Solvency Statement dated 22/02/16 2 Buy now
24 Feb 2016 resolution Resolution 1 Buy now
10 Feb 2016 officers Change of particulars for director (Akhlesh Prasad Mathur) 2 Buy now
13 Jan 2016 annual-return Annual Return 9 Buy now
30 Jul 2015 accounts Annual Accounts 15 Buy now
29 Jul 2015 officers Termination of appointment of director (Marlin Risinger) 1 Buy now
29 Jul 2015 officers Appointment of director (Akhlesh Prasad Mathur) 2 Buy now
29 Jul 2015 officers Termination of appointment of director (Anthony Stephen Bowman) 1 Buy now
30 Dec 2014 annual-return Annual Return 10 Buy now
22 Aug 2014 auditors Auditors Resignation Company 2 Buy now
21 Jul 2014 accounts Annual Accounts 15 Buy now
10 Jun 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Jun 2014 capital Statement of capital (Section 108) 4 Buy now
10 Jun 2014 insolvency Solvency statement dated 05/06/14 1 Buy now
10 Jun 2014 resolution Resolution 1 Buy now
29 Jan 2014 miscellaneous Miscellaneous 2 Buy now
31 Dec 2013 annual-return Annual Return 11 Buy now
28 Oct 2013 officers Appointment of director (Andrew Thomas Peter Budge) 2 Buy now
28 Oct 2013 officers Appointment of director (Anthony Stephen Bowman) 2 Buy now
28 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Aug 2013 officers Change of particulars for director (Gillian May Wheeler) 2 Buy now
22 Aug 2013 officers Change of particulars for director (Marlin Risinger) 2 Buy now
21 Aug 2013 officers Change of particulars for director (Mr Stephen John Dwyer) 2 Buy now
21 Aug 2013 officers Change of particulars for director (Zachary Joseph Citron) 2 Buy now
21 Aug 2013 officers Change of particulars for director (Ann Elizabeth Brennan) 2 Buy now
13 Aug 2013 officers Change of particulars for corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
05 Jul 2013 accounts Annual Accounts 14 Buy now
03 Jun 2013 capital Return of Allotment of shares 4 Buy now
03 Jun 2013 resolution Resolution 1 Buy now
09 May 2013 change-of-name Certificate Change Of Name Company 2 Buy now
09 May 2013 change-of-name Change Of Name Notice 2 Buy now
04 Jan 2013 annual-return Annual Return 9 Buy now
03 Jul 2012 accounts Annual Accounts 12 Buy now
29 Dec 2011 annual-return Annual Return 9 Buy now
08 Jun 2011 accounts Annual Accounts 13 Buy now
04 Jan 2011 annual-return Annual Return 9 Buy now
24 May 2010 accounts Annual Accounts 12 Buy now
15 Jan 2010 officers Change of particulars for director (Gillian May Wheeler) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Marlin Risinger) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Stephen John Dwyer) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Zachary Joseph Citron) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Ann Elizabeth Brennan) 2 Buy now
30 Dec 2009 annual-return Annual Return 6 Buy now
20 Nov 2009 officers Termination of appointment of secretary (A G Secretarial Limited) 1 Buy now
20 Nov 2009 officers Appointment of corporate secretary (Oakwood Corporate Secretary Limited) 3 Buy now
16 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2009 accounts Annual Accounts 12 Buy now
07 Apr 2009 officers Director appointed ann elizabeth brennan 2 Buy now
30 Dec 2008 annual-return Return made up to 29/12/08; full list of members 4 Buy now
04 Aug 2008 officers Director's change of particulars / marlin risinger / 30/04/2006 1 Buy now
25 Jun 2008 accounts Annual Accounts 12 Buy now
31 Dec 2007 annual-return Return made up to 29/12/07; full list of members 2 Buy now
18 Jul 2007 accounts Annual Accounts 12 Buy now
14 Mar 2007 officers Director resigned 1 Buy now
11 Jan 2007 annual-return Return made up to 29/12/06; full list of members 3 Buy now
30 Oct 2006 officers New director appointed 2 Buy now
25 Oct 2006 officers Director resigned 1 Buy now
19 Oct 2006 officers Director's particulars changed 1 Buy now
11 Sep 2006 officers New director appointed 2 Buy now
27 Jul 2006 officers New director appointed 3 Buy now
19 Jul 2006 accounts Annual Accounts 13 Buy now
07 Jul 2006 officers Director resigned 1 Buy now
06 Jul 2006 officers Director resigned 1 Buy now
14 Feb 2006 annual-return Return made up to 29/12/05; full list of members 3 Buy now
07 Feb 2006 officers New director appointed 3 Buy now
25 Jan 2006 officers Director's particulars changed 1 Buy now
24 Jan 2006 officers Director's particulars changed 1 Buy now
23 Jan 2006 address Registered office changed on 23/01/06 from: 3RD floor 1 trevelyan square leeds LS1 6HP 1 Buy now
14 Nov 2005 officers Secretary resigned;director resigned 1 Buy now
05 Sep 2005 accounts Annual Accounts 11 Buy now
24 Jan 2005 annual-return Return made up to 29/12/04; full list of members 8 Buy now
02 Nov 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now