CSS STELLAR MANAGEMENT LTD

Company Documents

DateDescription
15/01/1315 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1220 September 2012 APPLICATION FOR STRIKING-OFF

View Document

14/09/1214 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

14/09/1214 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

14/09/1214 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/09/1214 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

14/09/1214 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/09/1214 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/03/1226 March 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY MARK IRELAND

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ALEXANDER ROBERT JAKOBI / 04/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR FIONA SPENCE

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/08 FROM: GISTERED OFFICE CHANGED ON 07/11/2008 FROM 1ST FLOOR MEMAID HOUSE 2 PUDDLE DOCK LONDON EC4V 3DS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/08 FROM: GISTERED OFFICE CHANGED ON 04/11/2008 FROM THIRD FLOOR 11 MAIDEN LANE LONDON WC2E 7NA

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY SICE

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WEBBER

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: G OFFICE CHANGED 14/12/07 11 MAIDEN LANE LONDON WC2E 7NA

View Document

14/12/0714 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0714 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: G OFFICE CHANGED 27/07/07 DRURY HOUSE 34-43 RUSSELL STREET LONDON WC2B 5HA

View Document

26/06/0726 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED

View Document

28/04/0628 April 2006 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/12/047 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

14/12/0314 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: G OFFICE CHANGED 07/10/02 80 GREAT PORTLAND STREET LONDON W1W 7NW

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 AUDITOR'S RESIGNATION

View Document

15/11/0015 November 2000 AUDITOR'S RESIGNATION

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM: G OFFICE CHANGED 19/10/00 12 GREAT NEWPORT STREET LONDON WC2H 7JA

View Document

07/10/007 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000

View Document

23/02/0023 February 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 COMPANY NAME CHANGED STELLAR MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/01/00

View Document

12/10/9912 October 1999 SECRETARY RESIGNED

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/06/9914 June 1999 FINANCIAL ASSISTANCE 27/04/99

View Document

14/06/9914 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 ALTER MEM AND ARTS 31/03/99

View Document

14/06/9914 June 1999 NC INC ALREADY ADJUSTED 31/03/99

View Document

13/05/9913 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9911 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/991 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9918 January 1999 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 S252 DISP LAYING ACC 13/12/96

View Document

10/09/9710 September 1997 S386 DISP APP AUDS 13/12/96

View Document

10/09/9710 September 1997 S366A DISP HOLDING AGM 13/12/96

View Document

10/09/9710 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED

View Document

13/01/9713 January 1997 REGISTERED OFFICE CHANGED ON 13/01/97 FROM: G OFFICE CHANGED 13/01/97 31 CORSHAM STREET LONDON N1 6DR

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 SECRETARY RESIGNED

View Document

04/12/964 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/964 December 1996 Incorporation

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