STERLING 88 LTD

05363027
THE PICASSO BUILDING CALDERVALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PF WF1 5PF

Documents

Documents
Date Category Description Pages
17 Jun 2014 gazette Gazette Dissolved Compulsary 1 Buy now
04 Mar 2014 gazette Gazette Notice Compulsary 1 Buy now
20 Feb 2013 annual-return Annual Return 3 Buy now
30 Jan 2013 accounts Annual Accounts 3 Buy now
14 Nov 2012 officers Appointment of director (Mr. Dietmar Ziem) 2 Buy now
14 Nov 2012 officers Termination of appointment of director (Peter Baltes) 1 Buy now
25 Apr 2012 annual-return Annual Return 3 Buy now
25 Apr 2012 officers Change of particulars for director (Peter Baltes) 3 Buy now
23 Nov 2011 accounts Annual Accounts 3 Buy now
28 Feb 2011 annual-return Annual Return 3 Buy now
18 Jan 2011 accounts Annual Accounts 3 Buy now
23 Mar 2010 annual-return Annual Return 4 Buy now
23 Mar 2010 officers Change of particulars for director (Peter Baltes) 2 Buy now
22 Mar 2010 officers Termination of appointment of secretary (Sl24 Ltd) 1 Buy now
30 Oct 2009 accounts Annual Accounts 1 Buy now
21 Apr 2009 annual-return Return made up to 14/02/09; full list of members 3 Buy now
17 Apr 2009 address Registered office changed on 17/04/2009 from suite C4 1ST floor new city chambers 36 wood street, wakefield west yorkshire WF1 2HB 1 Buy now
02 Nov 2008 accounts Annual Accounts 1 Buy now
23 Jun 2008 annual-return Return made up to 14/02/08; full list of members 3 Buy now
20 Jun 2008 officers Secretary's change of particulars / SL24 LTD / 13/02/2008 1 Buy now
07 Nov 2007 accounts Annual Accounts 1 Buy now
11 Sep 2007 officers New director appointed 1 Buy now
12 Jul 2007 officers Director resigned 1 Buy now
02 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jun 2007 officers New director appointed 1 Buy now
10 May 2007 officers Director resigned 1 Buy now
10 Apr 2007 annual-return Return made up to 14/02/07; full list of members 2 Buy now
10 Apr 2007 officers Director's particulars changed 1 Buy now
10 Apr 2007 officers Secretary's particulars changed 1 Buy now
28 Dec 2006 accounts Annual Accounts 2 Buy now
14 Aug 2006 annual-return Return made up to 14/02/06; full list of members 2 Buy now
01 Aug 2006 gazette Gazette Notice Compulsary 1 Buy now
06 Feb 2006 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jan 2006 officers New director appointed 1 Buy now
20 Jan 2006 officers Director resigned 1 Buy now
14 Feb 2005 incorporation Incorporation Company 9 Buy now