- Company Overview for SSTEK SERVICES LTD (06521150)
- Filing history for SSTEK SERVICES LTD (06521150)
- People for SSTEK SERVICES LTD (06521150)
- More for SSTEK SERVICES LTD (06521150)
| 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) |
|---|---|---|---|
| 25 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 12 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 30 Sep 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 20 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 08 Sep 2011 | DS01 | Application to strike the company off the register | |
| 09 Apr 2010 | AR01 |
Annual return made up to 3 March 2010 with full list of shareholders
Statement of capital on 2010-04-09
|
|
| 11 Mar 2010 | TM01 | Termination of appointment of Simon Chitty as a director | |
| 30 Sep 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
| 29 Sep 2009 | 363a | Return made up to 03/03/09; full list of members | |
| 29 Sep 2009 | 288a | Director appointed daniel robert chitty | |
| 29 Sep 2009 | 288b | Appointment Terminated Secretary daniel chitty | |
| 01 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 05 Dec 2008 | 288b | Appointment Terminated Director james chitty | |
| 05 Dec 2008 | 288a | Secretary appointed daniel robert chitty | |
| 04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from 19 springfield park road chelmsford essex CM2 6EB | |
| 04 Nov 2008 | 288c | Director and Secretary's Change of Particulars / simon chitty / 17/10/2008 / HouseName/Number was: 19, now: 50; Street was: springfield park road, now: railway square; Post Town was: chelmsford, now: brentwood; Post Code was: CM2 6EB, now: CM14 4LW; Country was: uk, now: | |
| 03 Mar 2008 | NEWINC | Incorporation |