SERTRONICS LIMITED

06984556
79 CAROLINE STREET BIRMINGHAM B3 1UP

Documents

Documents
Date Category Description Pages
08 Apr 2021 gazette Gazette Dissolved Liquidation 1 Buy now
08 Jan 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
23 Oct 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
09 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Sep 2019 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
07 Sep 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Sep 2019 resolution Resolution 1 Buy now
06 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2019 accounts Annual Accounts 9 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Aug 2017 capital Return of Allotment of shares 3 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 accounts Annual Accounts 6 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2016 accounts Annual Accounts 6 Buy now
25 Aug 2015 annual-return Annual Return 4 Buy now
30 Jul 2015 capital Return of Allotment of shares 4 Buy now
26 Jan 2015 accounts Annual Accounts 6 Buy now
28 Aug 2014 accounts Annual Accounts 5 Buy now
07 Aug 2014 annual-return Annual Return 4 Buy now
02 Aug 2013 annual-return Annual Return 4 Buy now
19 Jul 2013 officers Appointment of director (Mr David Michael Ince) 2 Buy now
05 Jul 2013 accounts Annual Accounts 4 Buy now
11 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Feb 2013 officers Termination of appointment of secretary (David Ince) 1 Buy now
21 Feb 2013 officers Termination of appointment of director (David Ince) 1 Buy now
21 Feb 2013 officers Termination of appointment of secretary (David Ince) 1 Buy now
21 Feb 2013 officers Termination of appointment of director (Adrian Anderson) 1 Buy now
21 Feb 2013 officers Termination of appointment of secretary (David Ince) 1 Buy now
21 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
21 Sep 2012 accounts Annual Accounts 4 Buy now
21 Sep 2012 accounts Amended Accounts 6 Buy now
20 Sep 2012 capital Return of Allotment of shares 4 Buy now
09 Aug 2012 annual-return Annual Return 4 Buy now
09 Aug 2012 officers Change of particulars for director (Mr David Michael Ince) 2 Buy now
09 Aug 2012 officers Change of particulars for secretary (Mr David Michael Ince) 1 Buy now
01 Dec 2011 accounts Annual Accounts 3 Buy now
06 Oct 2011 officers Appointment of director (Mr Andris Taurins) 2 Buy now
23 Aug 2011 annual-return Annual Return 4 Buy now
06 Sep 2010 annual-return Annual Return 4 Buy now
15 Dec 2009 officers Appointment of director (Mr Adrian Paul Anderson) 2 Buy now
07 Aug 2009 incorporation Incorporation Company 16 Buy now