THE STEP FINANCIAL SOLUTIONS LIMITED

Innovation House Innovation House, Milton Keynes, MK8 0ES, Buckinghamshire
StatusDISSOLVED
Company No.05220820
CategoryPrivate Limited Company
Incorporated02 Sep 2004
Age19 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution30 Mar 2010
Years14 years, 2 months, 2 days

SUMMARY

THE STEP FINANCIAL SOLUTIONS LIMITED is an dissolved private limited company with number 05220820. It was incorporated 19 years, 8 months, 29 days ago, on 02 September 2004 and it was dissolved 14 years, 2 months, 2 days ago, on 30 March 2010. The company address is Innovation House Innovation House, Milton Keynes, MK8 0ES, Buckinghamshire.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Jan 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Jan 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Jun 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary andonietta magor

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director oliver penn

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 12/02/08 from: media house presley way crownhill milton keynes buckinghamshire MK8 0ES

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 19/03/07 from: 210 upper fifth street central milton keynes buckinghamshire MK9 2HR

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed financial solution services limi ted\certificate issued on 24/01/07

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the step financial solutions lim ited\certificate issued on 27/10/06

Documents

View document PDF

Legacy

Date: 11 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/05 to 30/04/05

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 05/12/04-05/12/04 £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 15/11/04 from: 10 kneller close manton heights bedford MK41 7LP

Documents

View document PDF

Incorporation company

Date: 02 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GCT INTERNATIONAL LTD

3RD FLOOR,HARROW,HA1 1BH

Number:09732691
Status:ACTIVE
Category:Private Limited Company

GLOBAL EYE ART LIMITED

24 CASTLE STREET,HERTFORD,SG14 1HP

Number:06696631
Status:ACTIVE
Category:Private Limited Company

INTECKNA ENGINEERING LTD

THE COTTAGE LODGE LANE,DISS,IP22 2TW

Number:09354952
Status:ACTIVE
Category:Private Limited Company

OPAL REFURBISHMENT LIMITED

18 TILMANS MEAD,DARTFORD,DA4 0BY

Number:03318946
Status:ACTIVE
Category:Private Limited Company

RESTAURANT PARTNERS LIMITED

SECOND FLOOR WINDSOR HOUSE,LONDON,W1W 8LU

Number:09816428
Status:ACTIVE
Category:Private Limited Company

S&N KALE LTD

40 COWLAND AVENUE,ENFIELD,EN3 7DX

Number:09906191
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source