STRATHMORE ADMINISTRATION SERVICES LIMITED

05147489
7 WATER STREET LIVERPOOL L2 0RD L2 0RD

Documents

Documents
Date Category Description Pages
03 May 2016 gazette Gazette Dissolved Compulsory 1 Buy now
14 Oct 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Oct 2015 gazette Gazette Notice Compulsory 1 Buy now
15 Sep 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Sep 2011 gazette Gazette Notice Compulsary 1 Buy now
02 Mar 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Mar 2011 gazette Gazette Notice Compulsary 1 Buy now
19 Aug 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Aug 2010 gazette Gazette Notice Compulsary 1 Buy now
05 Feb 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Feb 2010 gazette Gazette Notice Compulsary 1 Buy now
19 Aug 2009 annual-return Return made up to 10/08/09; full list of members 5 Buy now
26 May 2009 address Registered office changed on 26/05/2009 from belmont house shrewsbury business park shrewsbury shropshire SY2 6LG 1 Buy now
18 May 2009 officers Appointment terminated secretary whittingham riddell resources LTD 1 Buy now
27 Jun 2008 annual-return Return made up to 07/06/08; full list of members 3 Buy now
10 Jun 2008 accounts Annual Accounts 4 Buy now
17 Jul 2007 accounts Annual Accounts 4 Buy now
22 Jun 2007 annual-return Return made up to 07/06/07; full list of members 2 Buy now
12 Dec 2006 annual-return Return made up to 07/06/06; full list of members 2 Buy now
17 Jul 2006 accounts Annual Accounts 4 Buy now
13 Jul 2006 address Registered office changed on 13/07/06 from: 4TH floor 3 tenterden street hanover square london W1S 1TD 1 Buy now
13 Jul 2006 officers Secretary resigned 1 Buy now
13 Jul 2006 officers New secretary appointed 1 Buy now
06 Apr 2006 accounts Accounting reference date extended from 30/06/05 to 30/09/05 1 Buy now
06 Jul 2005 annual-return Return made up to 07/06/05; full list of members 2 Buy now
23 Nov 2004 officers Secretary's particulars changed 1 Buy now
25 Oct 2004 address Registered office changed on 25/10/04 from: mellier house 26A albemarle street london W1S 4HY 1 Buy now
18 Jun 2004 officers New secretary appointed 2 Buy now
18 Jun 2004 officers New director appointed 2 Buy now
08 Jun 2004 officers Secretary resigned 1 Buy now
08 Jun 2004 officers Director resigned 1 Buy now
07 Jun 2004 incorporation Incorporation Company 16 Buy now