STERLING SERVICE GROUP LIMITED

04594992
2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ N20 0YZ

Documents

Documents
Date Category Description Pages
22 Jun 2012 gazette Gazette Dissolved Liquidation 1 Buy now
22 Mar 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Mar 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
09 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
04 Feb 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Aug 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Feb 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Aug 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Feb 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Aug 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Nov 2007 officers Director resigned 1 Buy now
23 Aug 2007 insolvency Liquidation Voluntary Statement Of Affairs 7 Buy now
15 Aug 2007 address Registered office changed on 15/08/07 from: sterling house station approach romsey hampshire SO51 8DU 1 Buy now
08 Aug 2007 resolution Resolution 1 Buy now
08 Aug 2007 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Jul 2007 mortgage Particulars of mortgage/charge 8 Buy now
24 May 2007 accounts Annual Accounts 10 Buy now
15 Feb 2007 annual-return Return made up to 19/11/06; full list of members 7 Buy now
25 Sep 2006 annual-return Return made up to 19/11/05; full list of members 7 Buy now
04 Aug 2005 accounts Annual Accounts 10 Buy now
23 Feb 2005 annual-return Return made up to 19/11/04; full list of members 7 Buy now
22 Jul 2004 accounts Annual Accounts 9 Buy now
01 Apr 2004 annual-return Return made up to 19/11/03; full list of members 6 Buy now
30 Jan 2004 officers New director appointed 2 Buy now
23 Jul 2003 address Registered office changed on 23/07/03 from: 10 orange street london WC2H 7DQ 1 Buy now
01 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
23 May 2003 accounts Accounting reference date shortened from 30/11/03 to 30/09/03 1 Buy now
23 May 2003 officers New secretary appointed 2 Buy now
23 May 2003 officers New director appointed 2 Buy now
23 May 2003 officers Secretary resigned 1 Buy now
23 May 2003 officers Director resigned 1 Buy now
09 May 2003 mortgage Particulars of mortgage/charge 7 Buy now
29 Apr 2003 officers Secretary resigned 1 Buy now
29 Apr 2003 officers Director resigned 1 Buy now
28 Apr 2003 officers New secretary appointed 2 Buy now
28 Apr 2003 officers New director appointed 2 Buy now
19 Nov 2002 incorporation Incorporation Company 17 Buy now