Sterling Fluid Projects LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 13, 1995)
- all other documents available
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
SPP INTERNATIONAL LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 00171746 |
Record last updated | Saturday, April 25, 2015 9:08:11 PM UTC |
Official Address | 264 Banbury Road Summertown Oxford Ox27dy There are 889 companies registered at this street |
Locality | Summertown |
Region | Oxfordshire, England |
Postal Code | OX27DY |
Sector | Non-trading company |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 14, 2007 | Dissolved |  |
Financials | Jun 8, 2007 | Annual accounts |  |
Registry | May 14, 2007 | Return of final meeting in a members' voluntary winding-up |  |
Registry | May 9, 2007 | Change in situation or address of registered office |  |
Registry | Dec 29, 2006 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Dec 14, 2006 | Change in situation or address of registered office |  |
Registry | Dec 13, 2006 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Dec 13, 2006 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Oct 31, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Oct 31, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 1717... |  |
Financials | Jul 12, 2006 | Annual accounts |  |
Registry | Apr 4, 2006 | Change in situation or address of registered office |  |
Registry | Jan 10, 2006 | Annual return |  |
Registry | Oct 10, 2005 | Resignation of a director |  |
Registry | Oct 10, 2005 | Appointment of a director |  |
Registry | Sep 30, 2005 | Appointment of a person as Corporate Body and Director |  |
Financials | Jul 7, 2005 | Annual accounts |  |
Financials | Jul 15, 2004 | Annual accounts |  |
Registry | Jan 22, 2004 | Annual return |  |
Registry | Jan 22, 2004 | Change in situation or address of registered office |  |
Registry | Nov 21, 2003 | Resignation of a director |  |
Registry | Nov 21, 2003 | Appointment of a director |  |
Registry | Nov 21, 2003 | Resignation of a director |  |
Registry | Nov 21, 2003 | Appointment of a secretary |  |
Registry | Nov 6, 2003 | Two appointments: a man and a woman |  |
Financials | Sep 30, 2003 | Annual accounts |  |
Registry | Jan 26, 2003 | Annual return |  |
Financials | Jul 22, 2002 | Annual accounts |  |
Registry | Apr 5, 2002 | Resignation of a director |  |
Registry | Mar 31, 2002 | Resignation of one Company Director and one Director (a man) |  |
Registry | Feb 4, 2002 | Annual return |  |
Financials | Aug 16, 2001 | Annual accounts |  |
Registry | Jan 22, 2001 | Annual return |  |
Financials | Jun 28, 2000 | Annual accounts |  |
Registry | Jan 28, 2000 | Annual return |  |
Registry | Dec 29, 1999 | Appointment of a director |  |
Registry | Dec 23, 1999 | Memorandum of association |  |
Registry | Dec 1, 1999 | Appointment of a man as Engineer and Director |  |
Registry | Nov 25, 1999 | Company name change |  |
Registry | Nov 24, 1999 | Change of name certificate |  |
Financials | Jul 15, 1999 | Annual accounts |  |
Registry | Jan 11, 1999 | Elective resolution |  |
Registry | Jan 11, 1999 | Annual return |  |
Financials | Aug 13, 1998 | Annual accounts |  |
Registry | Jan 27, 1998 | Annual return |  |
Financials | Oct 6, 1997 | Annual accounts |  |
Registry | Jan 24, 1997 | Annual return |  |
Financials | Sep 20, 1996 | Annual accounts |  |
Registry | Jan 16, 1996 | Annual return |  |
Registry | Mar 13, 1995 | Exemption from appointing auditors |  |
Financials | Mar 13, 1995 | Annual accounts |  |
Registry | Jan 29, 1995 | Annual return |  |
Registry | Oct 12, 1994 | Director resigned, new director appointed |  |
Registry | Oct 2, 1994 | Resignation of one Company Director and one Director (a man) |  |
Financials | Aug 15, 1994 | Annual accounts |  |
Registry | Feb 9, 1994 | Annual return |  |
Financials | Feb 23, 1993 | Annual accounts |  |
Registry | Jan 18, 1993 | Annual return |  |
Registry | Sep 9, 1992 | Alter mem and arts |  |
Registry | Sep 9, 1992 | Memorandum of association |  |
Registry | Jun 21, 1992 | Director resigned, new director appointed |  |
Registry | May 18, 1992 | Resignation of one Industrialist and one Director (a man) |  |
Financials | Apr 22, 1992 | Annual accounts |  |
Registry | Jan 17, 1992 | Annual return |  |
Registry | Jan 17, 1992 | Director's particulars changed |  |
Registry | Dec 31, 1991 | Five appointments: 5 men |  |
Financials | Mar 28, 1991 | Annual accounts |  |
Registry | Jan 14, 1991 | Annual return |  |
Financials | Sep 21, 1990 | Annual accounts |  |
Registry | Mar 29, 1990 | Change in situation or address of registered office |  |
Registry | Mar 29, 1990 | Director resigned, new director appointed |  |
Financials | Feb 27, 1990 | Annual accounts |  |
Registry | Feb 6, 1990 | Annual return |  |
Registry | Jan 20, 1990 | Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period |  |
Financials | Apr 26, 1989 | Annual accounts |  |
Registry | Mar 9, 1989 | Change in situation or address of registered office |  |
Registry | Mar 9, 1989 | Director resigned, new director appointed |  |
Registry | Mar 1, 1989 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Feb 25, 1988 | Annual return |  |
Registry | Dec 11, 1987 | Change in situation or address of registered office |  |
Financials | Nov 19, 1987 | Annual accounts |  |
Registry | Apr 3, 1987 | Director resigned, new director appointed |  |
Financials | Jun 11, 1986 | Annual accounts |  |
Registry | Jun 11, 1986 | Annual return |  |