Download leads from Nexok and grow your business. Find out more

STE Publishing Limited

Documents

Total Documents30
Total Pages109

Filing History

26 May 2003Dissolved
26 February 2003Liquidators statement of receipts and payments
26 February 2003Return of final meeting in a creditors' voluntary winding up
6 December 2002Liquidators statement of receipts and payments
27 June 2002Liquidators statement of receipts and payments
19 December 2001Liquidators statement of receipts and payments
29 June 2001Liquidators statement of receipts and payments
20 December 2000Liquidators statement of receipts and payments
7 June 2000Liquidators statement of receipts and payments
21 June 1999Statement of affairs
21 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 June 1999Appointment of a voluntary liquidator
9 June 1999Registered office changed on 09/06/99 from: 45 beech street london EC2Y 8AD
12 May 1999Return made up to 14/08/98; full list of members
16 June 1998Full accounts made up to 31 August 1997
3 June 1998£ nc 100/1000 16/03/98
3 June 1998New director appointed
3 June 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
3 June 1998New director appointed
18 March 1998Ad 23/02/97--------- £ si 1@1
18 March 1998Ad 27/10/97--------- £ si 95@1=95 £ ic 3/98
16 December 1997Return made up to 14/08/97; full list of members
3 September 1997Registered office changed on 03/09/97 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN
5 March 1997New director appointed
20 February 1997Director resigned
20 February 1997New director appointed
20 February 1997Secretary resigned
20 February 1997New secretary appointed
20 February 1997Registered office changed on 20/02/97 from: temple house 20 holywell row london EC2A 4JB
14 August 1996Incorporation
Sign up now to grow your client base. Plans & Pricing