STIRLING NETWORK SOLUTIONS LIMITED

05636222
RUBIS HOUSE, 15 FRIARN STREET BRIDGWATER SOMERSET TA6 3LH

Documents

Documents
Date Category Description Pages
18 Mar 2019 gazette Gazette Dissolved Liquidation 1 Buy now
09 May 2014 insolvency Liquidation Compulsory Defer Dissolution 1 Buy now
09 May 2014 insolvency Liquidation Compulsory Completion 1 Buy now
28 Feb 2013 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
18 Dec 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
28 Aug 2012 officers Termination of appointment of secretary (Paul Waite) 1 Buy now
30 Apr 2012 annual-return Annual Return 4 Buy now
25 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Feb 2012 accounts Annual Accounts 5 Buy now
27 Dec 2011 gazette Gazette Notice Compulsary 1 Buy now
15 Nov 2011 officers Appointment of director (David John Powell) 3 Buy now
15 Nov 2011 officers Termination of appointment of director (Matthew Foster) 1 Buy now
11 Feb 2011 annual-return Annual Return 3 Buy now
18 Nov 2010 accounts Annual Accounts 5 Buy now
05 Nov 2010 officers Termination of appointment of director (Hollie Labunsky) 2 Buy now
17 Jun 2010 officers Termination of appointment of secretary (Amanda Jarvis) 2 Buy now
16 Jun 2010 officers Appointment of secretary (Paul David Waite) 3 Buy now
16 Feb 2010 mortgage Particulars of a mortgage or charge 6 Buy now
04 Feb 2010 officers Appointment of director (Mr Matthew Dominic Foster) 2 Buy now
08 Dec 2009 annual-return Annual Return 4 Buy now
08 Dec 2009 officers Change of particulars for director (Hollie Nastassja Labunsky) 2 Buy now
02 Dec 2009 accounts Annual Accounts 5 Buy now
06 Feb 2009 officers Appointment terminated director matthew foster 1 Buy now
20 Jan 2009 officers Director appointed hollie nastassja labunsky 3 Buy now
08 Jan 2009 annual-return Return made up to 25/11/08; full list of members 3 Buy now
08 Jan 2009 annual-return Return made up to 25/11/07; full list of members 3 Buy now
15 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
07 Oct 2008 officers Appointment terminated director paul waite 1 Buy now
30 Sep 2008 officers Director appointed matthew foster 2 Buy now
16 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
11 Sep 2008 officers Appointment terminated director martyn burnett 1 Buy now
10 Sep 2008 accounts Annual Accounts 5 Buy now
10 Sep 2008 officers Appointment terminated secretary joanna burnett 1 Buy now
09 Sep 2008 officers Secretary appointed amanda jayne jarvis 1 Buy now
09 Sep 2008 officers Director appointed paul david waite 3 Buy now
08 Sep 2007 accounts Annual Accounts 5 Buy now
02 Jan 2007 annual-return Return made up to 25/11/06; full list of members 2 Buy now
11 Apr 2006 change-of-name Certificate Change Of Name Company 3 Buy now
28 Mar 2006 officers New director appointed 2 Buy now
28 Mar 2006 officers New secretary appointed 2 Buy now
07 Dec 2005 officers Secretary resigned 1 Buy now
07 Dec 2005 officers Director resigned 1 Buy now
25 Nov 2005 incorporation Incorporation Company 16 Buy now