SURETRACK PROJECT SERVICES LIMITED

05056481
SUITE 1A NEWTON COURT PENDEFORD BUSINESS PARK WOLVERHAMPTON WEST MIDLANDS WV9 5HB

Documents

Documents
Date Category Description Pages
06 Oct 2015 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
15 Jun 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Apr 2015 annual-return Annual Return 3 Buy now
29 Apr 2015 officers Termination of appointment of secretary (1St Place Management Services Limited) 1 Buy now
16 Apr 2015 mortgage Registration of a charge 44 Buy now
08 Apr 2015 mortgage Registration of a charge 45 Buy now
25 Sep 2014 accounts Annual Accounts 6 Buy now
03 Mar 2014 annual-return Annual Return 3 Buy now
28 Oct 2013 accounts Annual Accounts 6 Buy now
15 Oct 2013 officers Termination of appointment of director (George Ripley) 1 Buy now
11 Mar 2013 annual-return Annual Return 4 Buy now
11 Mar 2013 officers Change of particulars for corporate secretary (1St Place Management Services Limited) 2 Buy now
18 Dec 2012 accounts Annual Accounts 6 Buy now
09 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2012 annual-return Annual Return 4 Buy now
06 Mar 2012 officers Change of particulars for director (Mr James Kieran O'toole) 2 Buy now
13 Feb 2012 accounts Annual Accounts 6 Buy now
06 Apr 2011 annual-return Annual Return 5 Buy now
06 Oct 2010 accounts Annual Accounts 6 Buy now
10 Aug 2010 annual-return Annual Return 5 Buy now
10 Aug 2010 officers Change of particulars for corporate secretary (1St Place Management Services Limited) 2 Buy now
08 Apr 2010 accounts Annual Accounts 3 Buy now
29 Apr 2009 annual-return Return made up to 26/02/09; full list of members 4 Buy now
20 Jan 2009 accounts Annual Accounts 3 Buy now
11 Aug 2008 accounts Annual Accounts 3 Buy now
20 Mar 2008 annual-return Return made up to 26/02/08; full list of members 4 Buy now
08 Jun 2007 annual-return Return made up to 26/02/07; full list of members 7 Buy now
02 Jun 2007 accounts Accounting reference date extended from 28/02/07 to 31/07/07 1 Buy now
01 Feb 2007 accounts Annual Accounts 3 Buy now
28 Dec 2006 officers Director resigned 1 Buy now
14 Nov 2006 accounts Annual Accounts 3 Buy now
05 Apr 2006 officers Director's particulars changed 1 Buy now
23 Mar 2006 annual-return Return made up to 26/02/06; full list of members 7 Buy now
16 May 2005 annual-return Return made up to 26/02/05; full list of members 7 Buy now
02 Sep 2004 address Registered office changed on 02/09/04 from: c/o cotterell & co the chubb buildings fryer street, wolverhampton west midlands WV1 1HT 1 Buy now
12 May 2004 officers New director appointed 2 Buy now
12 May 2004 officers New director appointed 2 Buy now
12 May 2004 officers New director appointed 2 Buy now
12 May 2004 officers New secretary appointed 2 Buy now
11 May 2004 officers Secretary resigned 1 Buy now
11 May 2004 officers Director resigned 1 Buy now
26 Feb 2004 incorporation Incorporation Company 20 Buy now