Having been setup in 2008, Sterilin Ltd have registered office in Altrincham in Cheshire, it has a status of "Active". We don't know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREGG, Rhona | 10 September 2015 | - | 1 |
WARD, Nicola Jane | 17 May 2011 | 18 December 2014 | 1 |
JAMESTOWN INVESTMENTS LIMITED | 06 March 2008 | 18 May 2011 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 24 March 2020 | |
CS01 - N/A | 25 February 2020 | |
SH01 - Return of Allotment of shares | 31 December 2019 | |
TM01 - Termination of appointment of director | 10 December 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 25 February 2019 | |
AP01 - Appointment of director | 21 November 2018 | |
AP01 - Appointment of director | 02 November 2018 | |
TM01 - Termination of appointment of director | 02 November 2018 | |
AA - Annual Accounts | 20 August 2018 | |
CS01 - N/A | 26 February 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 06 March 2017 | |
RESOLUTIONS - N/A | 17 February 2017 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 25 February 2016 | |
TM01 - Termination of appointment of director | 20 November 2015 | |
AP01 - Appointment of director | 19 November 2015 | |
AA - Annual Accounts | 03 October 2015 | |
AP01 - Appointment of director | 18 September 2015 | |
AP03 - Appointment of secretary | 17 September 2015 | |
TM01 - Termination of appointment of director | 17 September 2015 | |
AR01 - Annual Return | 25 February 2015 | |
TM02 - Termination of appointment of secretary | 18 December 2014 | |
AA - Annual Accounts | 30 August 2014 | |
AD04 - Change of location of company records to the registered office | 14 March 2014 | |
AD01 - Change of registered office address | 07 March 2014 | |
CH03 - Change of particulars for secretary | 04 March 2014 | |
CH01 - Change of particulars for director | 04 March 2014 | |
CH01 - Change of particulars for director | 04 March 2014 | |
CH01 - Change of particulars for director | 03 March 2014 | |
AR01 - Annual Return | 25 February 2014 | |
AA - Annual Accounts | 10 September 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 August 2013 | |
CH04 - Change of particulars for corporate secretary | 14 August 2013 | |
CH01 - Change of particulars for director | 10 July 2013 | |
AR01 - Annual Return | 25 February 2013 | |
AP01 - Appointment of director | 11 February 2013 | |
TM01 - Termination of appointment of director | 11 February 2013 | |
RESOLUTIONS - N/A | 08 January 2013 | |
SH01 - Return of Allotment of shares | 08 January 2013 | |
AA - Annual Accounts | 11 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2012 | |
RESOLUTIONS - N/A | 17 October 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 17 October 2012 | |
SH08 - Notice of name or other designation of class of shares | 17 October 2012 | |
CC04 - Statement of companies objects | 17 October 2012 | |
AUD - Auditor's letter of resignation | 02 October 2012 | |
AP01 - Appointment of director | 19 April 2012 | |
TM01 - Termination of appointment of director | 18 April 2012 | |
AR01 - Annual Return | 27 February 2012 | |
AR01 - Annual Return | 24 January 2012 | |
CH01 - Change of particulars for director | 05 July 2011 | |
CH03 - Change of particulars for secretary | 05 July 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 June 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 June 2011 | |
AP03 - Appointment of secretary | 08 June 2011 | |
AA01 - Change of accounting reference date | 06 June 2011 | |
AP04 - Appointment of corporate secretary | 06 June 2011 | |
AD01 - Change of registered office address | 06 June 2011 | |
AP01 - Appointment of director | 03 June 2011 | |
AP01 - Appointment of director | 03 June 2011 | |
AP01 - Appointment of director | 03 June 2011 | |
TM02 - Termination of appointment of secretary | 25 May 2011 | |
TM01 - Termination of appointment of director | 25 May 2011 | |
TM01 - Termination of appointment of director | 25 May 2011 | |
AA - Annual Accounts | 08 April 2011 | |
AR01 - Annual Return | 04 April 2011 | |
CH01 - Change of particulars for director | 10 December 2010 | |
CH01 - Change of particulars for director | 10 December 2010 | |
MG01 - Particulars of a mortgage or charge | 15 July 2010 | |
AA - Annual Accounts | 07 July 2010 | |
RESOLUTIONS - N/A | 31 March 2010 | |
SH01 - Return of Allotment of shares | 31 March 2010 | |
SH08 - Notice of name or other designation of class of shares | 31 March 2010 | |
AR01 - Annual Return | 19 March 2010 | |
MG01 - Particulars of a mortgage or charge | 10 March 2010 | |
MG01 - Particulars of a mortgage or charge | 09 March 2010 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
AA - Annual Accounts | 09 July 2009 | |
363a - Annual Return | 10 March 2009 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 15 July 2008 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 03 June 2008 | |
395 - Particulars of a mortgage or charge | 29 May 2008 | |
RESOLUTIONS - N/A | 20 May 2008 | |
RESOLUTIONS - N/A | 16 April 2008 | |
MEM/ARTS - N/A | 14 March 2008 | |
225 - Change of Accounting Reference Date | 12 March 2008 | |
287 - Change in situation or address of Registered Office | 12 March 2008 | |
288b - Notice of resignation of directors or secretaries | 12 March 2008 | |
288b - Notice of resignation of directors or secretaries | 12 March 2008 | |
288a - Notice of appointment of directors or secretaries | 12 March 2008 | |
288a - Notice of appointment of directors or secretaries | 12 March 2008 | |
288a - Notice of appointment of directors or secretaries | 12 March 2008 | |
CERTNM - Change of name certificate | 07 March 2008 | |
NEWINC - New incorporation documents | 25 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 July 2010 | Fully Satisfied |
N/A |
Legal assignment of contract monies | 03 March 2010 | Fully Satisfied |
N/A |
Fixed charge on non-vesting debts and floating charge | 03 March 2010 | Fully Satisfied |
N/A |
Accession deed | 16 May 2008 | Fully Satisfied |
N/A |
Accession deed | 30 November 2007 | Fully Satisfied |
N/A |