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.
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 |
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 |