STREAMLINE CLAIMS LIMITED

06527467
5TH FLOOR HODGE HOUSE 114-116 ST MARY STREET CARDIFF CF10 1DY

Documents

Documents
Date Category Description Pages
13 Feb 2018 gazette Gazette Dissolved Voluntary 1 Buy now
28 Nov 2017 gazette Gazette Notice Voluntary 1 Buy now
21 Nov 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Apr 2017 accounts Annual Accounts 3 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 15 Buy now
25 Apr 2016 annual-return Annual Return 20 Buy now
25 Apr 2016 accounts Annual Accounts 3 Buy now
29 Apr 2015 annual-return Annual Return 14 Buy now
28 Apr 2015 accounts Annual Accounts 3 Buy now
15 Apr 2014 accounts Annual Accounts 3 Buy now
15 Apr 2014 annual-return Annual Return 14 Buy now
15 Apr 2013 annual-return Annual Return 14 Buy now
15 Apr 2013 accounts Annual Accounts 3 Buy now
17 Dec 2012 accounts Annual Accounts 1 Buy now
05 Apr 2012 annual-return Annual Return 16 Buy now
11 Apr 2011 accounts Annual Accounts 1 Buy now
14 Mar 2011 annual-return Annual Return 14 Buy now
23 Apr 2010 accounts Annual Accounts 1 Buy now
15 Apr 2010 annual-return Annual Return 14 Buy now
08 Apr 2009 annual-return Return made up to 07/03/09; full list of members 5 Buy now
08 Apr 2009 accounts Annual Accounts 1 Buy now
20 May 2008 officers Appointment terminated secretary secretarial appointments LIMITED 1 Buy now
20 May 2008 officers Appointment terminated director corporate appointments LIMITED 1 Buy now
09 Apr 2008 capital Ad 07/03/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
09 Apr 2008 officers Secretary appointed robert morgan 2 Buy now
09 Apr 2008 officers Director appointed alun rhys jones 2 Buy now
09 Apr 2008 officers Director appointed matthew tossell 2 Buy now
09 Apr 2008 address Registered office changed on 09/04/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk 1 Buy now
07 Mar 2008 incorporation Incorporation Company 12 Buy now