Advanced company searchLink opens in new window

STERIX LIMITED

Company number 03337831

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 1999 AUD Auditor's resignation
21 Jan 1999 AA Full accounts made up to 31 March 1998
29 May 1998 395 Particulars of mortgage/charge
30 Apr 1998 122 S-div 31/03/98
30 Apr 1998 RESOLUTIONS Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
14 Apr 1998 363s Return made up to 21/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 Dec 1997 287 Registered office changed on 16/12/97 from: barn end pond hill stonesfield witney oxfordshire OX8 8PZ
05 Aug 1997 288a New director appointed
17 Jun 1997 287 Registered office changed on 17/06/97 from: 5 chancery lane cliffords inn london EC4A 1BU
04 Jun 1997 288b Director resigned
03 Jun 1997 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Jun 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
03 Jun 1997 88(2)R Ad 15/05/97--------- £ si 50@1=50 £ ic 150/200
03 Jun 1997 88(2)R Ad 15/05/97--------- £ si 148@1=148 £ ic 2/150
03 Jun 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
03 Jun 1997 123 £ nc 100/1000 15/05/97
03 Jun 1997 288b Secretary resigned
03 Jun 1997 288b Director resigned
29 May 1997 288a New director appointed
29 May 1997 288a New secretary appointed;new director appointed
15 May 1997 CERTNM Company name changed burginhall 960 LIMITED\certificate issued on 15/05/97
21 Mar 1997 NEWINC Incorporation