STARCOMM LIMITED



Company Documents

DateDescription
06/07/186 July 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

28/06/1828 June 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

17/11/1617 November 2016 ORDER OF COURT TO WIND UP

View Document

12/07/1612 July 2016 DISS40 (DISS40(SOAD))

View Document

10/07/1610 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

10/07/1610 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GERALD ALDRED / 10/03/2015

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

13/06/1513 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts for year ending 30 Jul 2014

View Accounts

Analyse these accounts
30/06/1430 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts for year ending 30 Jul 2013

View Accounts

Analyse these accounts
01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

29/08/1229 August 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

09/08/129 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/08/121 August 2012 Annual accounts for year ending 1 Aug 2012

View Accounts

Analyse these accounts
31/07/1231 July 2012 FIRST GAZETTE

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 1 SCHOOL HOUSE TERRACE KIRK DEIGHTON WETHERBY WEST YORKSHIRE LS22 4EH

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 30 July 2011

View Document

20/07/1120 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

19/07/1119 July 2011 SECRETARY APPOINTED MR CLIVE ALDRED

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, SECRETARY VIJAYAMALAR ARUMUGAM

View Document

07/10/107 October 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GERALD ALDRED / 01/10/2009

View Document

15/09/1015 September 2010 DISS40 (DISS40(SOAD))

View Document

04/08/104 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 July 2010

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/08/0625 August 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/07/0531 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/06/0530 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

31/07/0431 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document



09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

05/08/035 August 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/06/0314 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 AMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/07/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

21/09/9921 September 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9927 August 1999 REGISTERED OFFICE CHANGED ON 27/08/99 FROM: 2 AIRE ROAD WETHERBY WEST YORKSHIRE LS22 7UE

View Document

31/07/9931 July 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

05/08/985 August 1998 RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 REGISTERED OFFICE CHANGED ON 20/07/97 FROM: 55 AUTHORPE ROAD CROSSGATES LEEDS LS15 8EQ

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 23/06/96; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 RETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/07/95

View Document

31/07/9431 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

11/07/9411 July 1994 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 COMPANY NAME CHANGED QUIRINAL COMPUTER SYSTEMS LIMITE D CERTIFICATE ISSUED ON 13/05/94

View Document

12/05/9412 May 1994 COMPANY NAME CHANGED QUIRINAL COMPUTER SYSTEMS LIMITE D CERTIFICATE ISSUED ON 13/05/94; RESOLUTION PASSED ON 15/04/94

View Document

25/08/9325 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/07

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93 FROM: 35 WESTGATE HUDDERSFIELD YORKSHIRE HD1 1PA

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93 FROM: G OFFICE CHANGED 25/08/93 35 WESTGATE HUDDERSFIELD YORKSHIRE HD1 1PA

View Document

25/08/9325 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9324 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company