Stiller Transport LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 5, 2009)
- shareholder details and share percentages
- original incorporation documents
- 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
|
STILLER GROUP NORTH LIMITED
VIEWCROWN LIMITED
STILLER WAREHOUSING & DISTRIBUTION LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 04240743 |
Record last updated | Saturday, March 7, 2020 9:46:33 AM UTC |
Official Address | Cbx Cobalt Business Exchange Park Way Collingwood There are 4 companies registered at this street |
Postal Code | NE289NZ |
Sector | Storage & warehousing |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Mar 6, 2020 | Two appointments: a woman and a person,: a woman and a person | |
Registry | Mar 6, 2020 | Resignation of 2 people: one Shareholder (Above 75%), one Shareholder (50-75%), one Shareholder (25-50%) and one Individual Or Entity With 50-75% Of Voting Rights | |
Registry | Jan 1, 2020 | Two appointments: a man and a woman | |
Registry | Mar 29, 2018 | Resignation of one Director (a man) | |
Notices | Mar 6, 2018 | Appointment of liquidators | |
Registry | Dec 19, 2017 | Resignation of one Director (a man) | |
Registry | Jan 1, 2017 | Three appointments: 3 men | |
Registry | Apr 7, 2016 | Resignation of one Shareholder (25-50%) | |
Registry | Apr 7, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (25-50%) | |
Registry | Nov 2, 2012 | Second notification of strike-off action in london gazette | |
Registry | Aug 2, 2012 | Liquidator's progress report | |
Registry | Aug 2, 2012 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Aug 2, 2012 | Liquidator's progress report | |
Registry | Aug 2, 2012 | Liquidator's progress report 4240... | |
Registry | Aug 2, 2012 | Liquidator's progress report | |
Registry | Aug 2, 2012 | Liquidator's progress report 4240... | |
Registry | Jul 13, 2010 | Change of registered office address | |
Registry | Dec 8, 2009 | Company name change | |
Registry | Nov 21, 2009 | Appointment of a man as Corporate Lawyer and Director | |
Registry | Aug 24, 2009 | Appointment of a woman | |
Registry | Jun 2, 2009 | Change in situation or address of registered office | |
Registry | Jun 2, 2009 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jun 2, 2009 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Jun 2, 2009 | Statement of company's affairs | |
Registry | Mar 25, 2009 | Auditor's letter of resignation | |
Registry | Mar 14, 2009 | Particulars of a mortgage or charge | |
Registry | Mar 13, 2009 | Auditor's letter of resignation | |
Registry | Mar 12, 2009 | Notice of res removing auditor | |
Financials | Feb 5, 2009 | Annual accounts | |
Registry | Dec 21, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Dec 4, 2008 | Appointment of a man as Director | |
Registry | Oct 28, 2008 | Resignation of a director | |
Registry | Oct 24, 2008 | Resignation of one Director (a man) and one Operatons Director | |
Registry | Sep 11, 2008 | Resignation of a director | |
Registry | Aug 1, 2008 | Appointment of a man as Transport and Director | |
Registry | Jul 31, 2008 | Resignation of one Finance Director and one Director (a man) | |
Registry | Jul 9, 2008 | Annual return | |
Registry | Jul 9, 2008 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | |
Registry | Dec 22, 2007 | Particulars of a mortgage or charge | |
Registry | Nov 16, 2007 | Resignation of a director | |
Registry | Oct 31, 2007 | Resignation of one Company Director and one Director (a man) | |
Financials | Oct 18, 2007 | Annual accounts | |
Registry | Jul 20, 2007 | Annual return | |
Registry | Jul 19, 2007 | Resignation of a director | |
Registry | Jun 7, 2007 | Resignation of a director 4240... | |
Registry | May 25, 2007 | Resignation of one Company Director and one Director (a man) | |
Financials | Oct 26, 2006 | Annual accounts | |
Registry | Jul 18, 2006 | Annual return | |
Registry | Mar 8, 2006 | Resignation of a director | |
Registry | Feb 16, 2006 | Appointment of a director | |
Registry | Feb 9, 2006 | Resignation of one Company Director and one Director (a man) | |
Registry | Jan 16, 2006 | Appointment of a man as Company Director and Director | |
Registry | Dec 13, 2005 | Auditor's letter of resignation | |
Financials | Oct 7, 2005 | Annual accounts | |
Registry | Aug 10, 2005 | Appointment of a director | |
Registry | Jul 28, 2005 | Resignation of a director | |
Registry | Jul 18, 2005 | Annual return | |
Registry | Jul 15, 2005 | Company name change | |
Registry | Jul 15, 2005 | Change of name certificate | |
Registry | Jul 4, 2005 | Appointment of a man as Company Director and Director | |
Registry | Jul 4, 2005 | Resignation of one Warehousing & Distribution and one Director (a man) | |
Registry | Nov 10, 2004 | Particulars of a mortgage or charge | |
Financials | Aug 5, 2004 | Annual accounts | |
Registry | Jul 14, 2004 | Annual return | |
Financials | Oct 13, 2003 | Annual accounts | |
Registry | Jul 26, 2003 | Annual return | |
Registry | Apr 15, 2003 | Appointment of a man as Managing Director and Director | |
Registry | Apr 9, 2003 | Shares agreement | |
Registry | Apr 9, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Mar 19, 2003 | Appointment of a director | |
Registry | Mar 7, 2003 | Company name change | |
Registry | Mar 7, 2003 | Change of name certificate | |
Registry | Feb 12, 2003 | Appointment of a man as Company Director and Director | |
Financials | Jul 14, 2002 | Annual accounts | |
Registry | Jul 10, 2002 | Annual return | |
Registry | Aug 10, 2001 | Notice of change of directors or secretaries or in their particulars | |
Registry | Aug 10, 2001 | Change of accounting reference date | |
Registry | Aug 10, 2001 | Appointment of a director | |
Registry | Jul 18, 2001 | Appointment of a director 4240... | |
Registry | Jul 17, 2001 | Resignation of a director | |
Registry | Jul 17, 2001 | Resignation of a secretary | |
Registry | Jul 9, 2001 | Appointment of a director | |
Registry | Jul 9, 2001 | Appointment of a director 4240... | |
Registry | Jul 9, 2001 | Change in situation or address of registered office | |
Registry | Jul 5, 2001 | Company name change | |
Registry | Jul 5, 2001 | Change of name certificate | |
Registry | Jul 3, 2001 | Notice of increase in nominal capital | |
Registry | Jul 3, 2001 | £ nc 1000/1500000 | |
Registry | Jul 2, 2001 | Appointment of a man as Warehousing & Distribution and Director | |
Registry | Jun 28, 2001 | Three appointments: 3 men | |
Registry | Jun 25, 2001 | Two appointments: 2 companies | |