SOLARSTAR TECHNOLOGY LIMITED

Company Documents

DateDescription
16/02/1516 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EVELYN WHITTLLE HARDY / 01/12/2010

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 96 HENLEY GARDENS HENLEY MEADOWS TENTERDEN KENT TN30 6EQ UNITED KINGDOM

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM TAMARIS HOUSE LEZANT LAUNCESTON CORNWALL PL15 9PP UNITED KINGDOM

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GEORGE

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE

View Document

15/02/1015 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LANCELOT DAWES / 15/02/2010

View Document

06/12/096 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/03/093 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/09 FROM: TAMARIS HOUSE LEZANT LAUNCESTON CORNWALL PL15 9PP

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 DIRECTOR RESIGNED NICHOLAS MARDEN

View Document

31/03/0831 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

23/05/0623 May 2006 � NC 1000/50000 21/03/06

View Document

23/05/0623 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0623 May 2006 NC INC ALREADY ADJUSTED 21/03/06

View Document

23/05/0623 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

09/05/069 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 SECRETARY RESIGNED

View Document

26/01/0426 January 2004 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