A STAR PROJECTS LIMITED

Company Documents

DateDescription
29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR AMIT BHALLA

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR BEN PEERBUX

View Document

29/07/1429 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/07/1231 July 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/07/118 July 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DISS40 (DISS40(SOAD))

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/01/1129 January 2011 REGISTERED OFFICE CHANGED ON 29/01/2011 FROM
25 BACK LANE
COSSINGTON
LEICESTERSHIRE
LE7 4UQ

View Document

17/11/1017 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/07/1020 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN SAHAIL ALI PEERBUX / 23/10/2009

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

16/06/0916 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/01/098 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/0811 November 2008 SECRETARY APPOINTED MR TILAK RAJ PURI

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED SECRETARY KIRAN PATEL

View Document

03/09/083 September 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM:
45 MYMMS DRIVE, BROOKMANS PARK
HATFIELD
HERTS
AL9 7AE

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 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