MICROSTAR SOFTWARE LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 Application to strike the company off the register

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-10 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/09/231 September 2023 Micro company accounts made up to 2022-11-30

View Document

03/12/223 December 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/09/2224 September 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/12/151 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/12/148 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/11/1319 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/12/1212 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/11/1117 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

17/10/1117 October 2011 CURREXT FROM 31/10/2011 TO 30/11/2011

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM TEMPERANCE HOUSE RADWAY WARWICK WARWICKSHIRE CV35 0UQ

View Document

21/01/1121 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 SECRETARY APPOINTED MR PETER GEORGE BRISCOE

View Document

15/11/1015 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY VICKI LEONARDI

View Document

11/05/1011 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE BRISCOE / 09/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

06/07/096 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 SECRETARY'S CHANGE OF PARTICULARS / VICKI LEONARDI / 11/11/2008

View Document

23/04/0823 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

19/11/0719 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 REGISTERED OFFICE CHANGED ON 29/06/99 FROM: 21 WATERLOO HOUSE BATH PLACE LEAMINGTON SPA WARWICKSHIRE CV31 3RJ

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

25/01/9625 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM: 9 NORTONS CLOSE NORTHEND LEAMINGTON SPA WARWICKSHIRE CV33 0GZ

View Document

06/12/946 December 1994 REGISTERED OFFICE CHANGED ON 06/12/94 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

06/12/946 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/946 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/945 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

10/11/9410 November 1994 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