Advanced company searchLink opens in new window

STERIN LIMITED

Company number NI057463

Filter by category

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)
07 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
Statement of capital on 2010-12-07
  • GBP 999
07 Dec 2010 AD01 Registered office address changed from 6 Beresford Row Mall East Armagh BT61 9AU on 7 December 2010
25 Oct 2010 COCOMP Order of court to wind up
23 Jun 2010 LQ02 Notice of ceasing to act as receiver or manager
23 Jun 2010 LQ02 Notice of ceasing to act as receiver or manager
23 Jun 2010 LQ02 Notice of ceasing to act as receiver or manager
23 Jun 2010 LQ02 Notice of ceasing to act as receiver or manager
23 Jun 2010 LQ02 Notice of ceasing to act as receiver or manager
23 Jun 2010 LQ01 Notice of appointment of receiver or manager
23 Jun 2010 LQ01 Notice of appointment of receiver or manager
23 Jun 2010 LQ01 Notice of appointment of receiver or manager
29 Mar 2010 TM01 Termination of appointment of John Irwin as a director
12 Jan 2010 LQ01 Notice of appointment of receiver or manager
13 Dec 2009 LQ01 Notice of appointment of receiver or manager
13 Dec 2009 LQ01 Notice of appointment of receiver or manager
13 Dec 2009 LQ01 Notice of appointment of receiver or manager
13 Dec 2009 LQ01 Notice of appointment of receiver or manager
13 Dec 2009 LQ01 Notice of appointment of receiver or manager
07 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders
07 Dec 2009 CH01 Director's details changed for Terence George Allen Starrett on 6 December 2009
07 Dec 2009 CH01 Director's details changed for Keith Stewart on 6 December 2009
07 Dec 2009 CH01 Director's details changed for John Andrew Irwin on 6 December 2009
07 Dec 2009 CH03 Secretary's details changed for Keith Stewart on 6 December 2009
08 Sep 2009 AC(NI) 31/12/08 annual accts
08 Jan 2009 371S(NI) 06/12/08 annual return shuttle