MISC |
Transfer of assets and liabilities
filed on: 30th, December 2020
| miscellaneous
|
Free Download
(1 page)
|
MISC |
Uk court order approving completion of cross-border merger
filed on: 10th, December 2020
| miscellaneous
|
Free Download
(2 pages)
|
MISC |
CB01 - notice of a cross border merger
filed on: 18th, September 2020
| miscellaneous
|
Free Download
(42 pages)
|
TM01 |
Director appointment termination date: Monday 31st August 2020
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd November 2019.
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 22nd November 2019.
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 22nd November 2019
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(16 pages)
|
MR04 |
Charge 070378120004 satisfaction in full.
filed on: 21st, February 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: Wednesday 28th February 2018
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On Tuesday 25th July 2017 - new secretary appointed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(14 pages)
|
TM02 |
Secretary appointment termination on Monday 19th June 2017
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 17th, September 2016
| accounts
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 070378120004, created on Thursday 23rd June 2016
filed on: 29th, June 2016
| mortgage
|
Free Download
(98 pages)
|
MR04 |
Charge 070378120003 satisfaction in full.
filed on: 24th, June 2016
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st May 2016.
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 31st May 2016.
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st March 2016
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 12th October 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 070378120003, created on Friday 27th February 2015
filed on: 4th, March 2015
| mortgage
|
Free Download
(75 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, November 2014
| resolution
|
|
AUD |
Auditor's resignation
filed on: 27th, October 2014
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 12th October 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 6th, September 2014
| accounts
|
Free Download
(14 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 19th, August 2014
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 7th August 2014
filed on: 13th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 12th October 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to Friday 12th October 2012 with full list of members
filed on: 17th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2011
filed on: 8th, August 2012
| accounts
|
Free Download
(33 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 25th, June 2012
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 8th, June 2012
| mortgage
|
Free Download
(14 pages)
|
TM02 |
Secretary appointment termination on Monday 2nd April 2012
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On Monday 2nd April 2012 - new secretary appointed
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 27th March 2012 director's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 12th October 2011 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 25th October 2011
filed on: 25th, October 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 25th October 2011
filed on: 25th, October 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 25th October 2011
filed on: 25th, October 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 25th October 2011
filed on: 25th, October 2011
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, October 2011
| mortgage
|
Free Download
(27 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, August 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed spp process technology systems LIMITEDcertificate issued on 03/08/11
filed on: 3rd, August 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 1st August 2011
change of name
|
|
AA |
Group of companies' accounts made up to Friday 31st December 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(30 pages)
|
AD01 |
Change of registered office on Tuesday 29th March 2011 from Surface Technology Systems Plc Surface Technology Systems Plc Imperial Park Newport Gwent NP10 8UJ
filed on: 29th, March 2011
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Sunday 31st October 2010 to Friday 31st December 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(1 page)
|
SH01 |
14000000.02 GBP is the capital in company's statement on Monday 6th December 2010
filed on: 7th, December 2010
| capital
|
Free Download
(4 pages)
|
SH01 |
28500000.02 GBP is the capital in company's statement on Monday 6th December 2010
filed on: 7th, December 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 12th November 2010.
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 23rd July 2010 director's details were changed
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 12th October 2010 with full list of members
filed on: 12th, November 2010
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Wednesday 20th October 2010.
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th October 2009 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
11000000.02 GBP is the capital in company's statement on Friday 16th October 2009
filed on: 6th, November 2009
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 12th, October 2009
| incorporation
|
|