STORK QUALITY SERVICES (STS) LIMITED

SC327890
NORFOLK HOUSE PITMEDDEN ROAD DYCE ABERDEEN AB10 0DP AB10 0DP

Documents

Documents
Date Category Description Pages
15 Mar 2016 gazette Gazette Dissolved Voluntary 1 Buy now
09 Feb 2016 officers Termination of appointment of director (Colin Carrick Watson) 1 Buy now
09 Feb 2016 officers Appointment of secretary (Mr John Findlay) 2 Buy now
09 Feb 2016 officers Termination of appointment of secretary (Colin Carrick Watson) 1 Buy now
29 Dec 2015 gazette Gazette Notice Voluntary 1 Buy now
18 Dec 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Sep 2015 accounts Annual Accounts 14 Buy now
02 Sep 2015 annual-return Annual Return 14 Buy now
20 Jul 2015 officers Appointment of director (Mr David Andrew Stewart) 3 Buy now
17 Jul 2015 officers Termination of appointment of director (Sandeep Sharma) 2 Buy now
25 Jul 2014 annual-return Annual Return 6 Buy now
16 Jul 2014 accounts Annual Accounts 14 Buy now
06 Aug 2013 annual-return Annual Return 6 Buy now
18 Jul 2013 officers Termination of appointment of director (David Workman) 2 Buy now
08 Jul 2013 accounts Annual Accounts 80 Buy now
05 Oct 2012 accounts Annual Accounts 15 Buy now
14 Aug 2012 annual-return Annual Return 7 Buy now
20 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
20 Jan 2012 resolution Resolution 1 Buy now
06 Dec 2011 officers Appointment of director (Sandeep Sharma) 3 Buy now
14 Nov 2011 miscellaneous Miscellaneous 2 Buy now
19 Oct 2011 auditors Auditors Resignation Company 2 Buy now
13 Sep 2011 officers Appointment of director (Colin Carrick Watson) 3 Buy now
13 Sep 2011 officers Appointment of secretary (Colin Carrick Watson) 3 Buy now
06 Sep 2011 officers Termination of appointment of secretary (Andrew Glen) 1 Buy now
06 Sep 2011 officers Termination of appointment of director (Andrew Glen) 1 Buy now
02 Sep 2011 accounts Annual Accounts 13 Buy now
15 Aug 2011 annual-return Annual Return 4 Buy now
01 Jul 2011 officers Change of particulars for director (Mr David Miller Workman) 2 Buy now
01 Jul 2011 officers Change of particulars for director (Andrew Lundie Glen) 2 Buy now
01 Jul 2011 officers Change of particulars for secretary (Andrew Lundie Glen) 1 Buy now
30 Jun 2011 address Move Registers To Sail Company 1 Buy now
30 Jun 2011 address Change Sail Address Company 1 Buy now
04 Nov 2010 accounts Annual Accounts 13 Buy now
11 Aug 2010 annual-return Annual Return 5 Buy now
05 Mar 2010 officers Termination of appointment of director (Timothy Slattery) 2 Buy now
08 Dec 2009 officers Appointment of director (David Miller Workman) 3 Buy now
12 Nov 2009 accounts Annual Accounts 12 Buy now
11 Aug 2009 annual-return Return made up to 17/07/09; full list of members 3 Buy now
12 Jun 2009 resolution Resolution 16 Buy now
29 May 2009 officers Director appointed andrew lundie glen 2 Buy now
01 Sep 2008 annual-return Return made up to 17/07/08; full list of members 5 Buy now
01 Sep 2008 officers Director's change of particulars / timothy slattery / 27/07/2007 1 Buy now
17 Jul 2008 accounts Accounting reference date extended from 31/07/2008 to 31/12/2008 1 Buy now
03 Jul 2008 officers Appointment terminated director douglas sedge 1 Buy now
08 Oct 2007 officers New director appointed 2 Buy now
18 Aug 2007 officers New secretary appointed 2 Buy now
18 Aug 2007 officers New director appointed 2 Buy now
18 Aug 2007 officers Director resigned 1 Buy now
18 Aug 2007 officers Secretary resigned 1 Buy now
17 Jul 2007 incorporation Incorporation Company 20 Buy now