STP- FACTOR 5 LTD

07094220
THE PICASSO BUILDING CALDERVALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PF

Documents

Documents
Date Category Description Pages
23 Dec 2014 gazette Gazette Dissolved Compulsory 1 Buy now
09 Sep 2014 gazette Gazette Notice Compulsory 1 Buy now
29 Mar 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Mar 2014 annual-return Annual Return 5 Buy now
11 Mar 2014 gazette Gazette Notice Compulsory 1 Buy now
12 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Oct 2013 annual-return Annual Return 5 Buy now
01 Oct 2013 gazette Gazette Notice Compulsory 1 Buy now
12 Mar 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Jan 2013 gazette Gazette Notice Compulsory 1 Buy now
03 Apr 2012 annual-return Annual Return 5 Buy now
05 Sep 2011 change-of-name Certificate Change Of Name Company 3 Buy now
22 Aug 2011 capital Return of Allotment of shares 3 Buy now
22 Aug 2011 officers Termination of appointment of director (Jochen Huels) 1 Buy now
22 Aug 2011 officers Appointment of director (Ana Cecilia Minaya Parra) 2 Buy now
25 May 2011 accounts Annual Accounts 2 Buy now
07 Dec 2010 annual-return Annual Return 5 Buy now
26 Jul 2010 officers Appointment of director (Mr Jochen Huels) 2 Buy now
26 Jul 2010 officers Termination of appointment of director (Timotheus Kim) 1 Buy now
03 Dec 2009 incorporation Incorporation Company 9 Buy now