About

Registered Number: 04395793
Date of Incorporation: 15/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2020 (3 years and 9 months ago)
Registered Address: Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

 

Sert-mst Plc was founded on 15 March 2002 and are based in Leicester, it's status is listed as "Dissolved". We don't know the number of employees at the business. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2020
LIQ13 - N/A 21 April 2020
LIQ03 - N/A 20 May 2019
LIQ03 - N/A 09 May 2018
4.68 - Liquidator's statement of receipts and payments 07 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 May 2017
AD01 - Change of registered office address 20 April 2017
4.40 - N/A 10 April 2017
RESOLUTIONS - N/A 22 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2016
AD01 - Change of registered office address 22 March 2016
4.70 - N/A 16 March 2016
MR04 - N/A 14 January 2016
MR04 - N/A 14 January 2016
MR04 - N/A 08 July 2015
MR04 - N/A 08 July 2015
AA - Annual Accounts 07 July 2015
MR04 - N/A 29 June 2015
CH01 - Change of particulars for director 04 June 2015
CH01 - Change of particulars for director 04 June 2015
AR01 - Annual Return 17 March 2015
AP01 - Appointment of director 12 January 2015
TM01 - Termination of appointment of director 09 October 2014
AA - Annual Accounts 06 October 2014
AD01 - Change of registered office address 28 August 2014
AUD - Auditor's letter of resignation 26 June 2014
AUD - Auditor's letter of resignation 19 June 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 18 March 2013
CH01 - Change of particulars for director 05 March 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 23 March 2012
AP01 - Appointment of director 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
AUD - Auditor's letter of resignation 06 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 01 October 2010
AD01 - Change of registered office address 18 August 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
CERTNM - Change of name certificate 25 March 2010
CONNOT - N/A 25 March 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 14 October 2008
395 - Particulars of a mortgage or charge 12 September 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 03 April 2004
AA - Annual Accounts 26 August 2003
287 - Change in situation or address of Registered Office 03 July 2003
395 - Particulars of a mortgage or charge 17 April 2003
363s - Annual Return 15 April 2003
CERTNM - Change of name certificate 11 April 2003
SA - Shares agreement 30 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2002
RESOLUTIONS - N/A 06 August 2002
RESOLUTIONS - N/A 06 August 2002
395 - Particulars of a mortgage or charge 06 August 2002
395 - Particulars of a mortgage or charge 06 August 2002
123 - Notice of increase in nominal capital 06 August 2002
CERT8 - Certificate to entitle a public company to commence business and borrow 02 August 2002
117 - Application by a public company for certificate to commence business and statutory declaration in support 02 August 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
NEWINC - New incorporation documents 15 March 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 March 2010 Outstanding

N/A

An omnibus guarantee and set-off agreement 08 September 2008 Fully Satisfied

N/A

Mortgage deed 14 April 2003 Fully Satisfied

N/A

Mortgage deed 31 July 2002 Fully Satisfied

N/A

Debenture deed 31 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.