SPANGLED STAR 2011 LIMITED

Company Documents

DateDescription
15/04/1315 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/01/1315 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM
THE OLD MILL
9 SOAR LANE
LEICESTER
LEICESTERSHIRE
LE3 5DE

View Document

24/04/1224 April 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/04/1224 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/04/1224 April 2012 STATEMENT OF AFFAIRS/4.19

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

07/02/127 February 2012 COMPANY NAME CHANGED SOLUTIONS 4 GOLD LIMITED
CERTIFICATE ISSUED ON 07/02/12

View Document

04/08/114 August 2011 SECOND FILING WITH MUD 08/03/11 FOR FORM AR01

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HOWARD / 09/03/2011

View Document

10/03/1110 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY HKM (NOMINEES) LIMITED

View Document

13/02/1113 February 2011 APPOINTMENT TERMINATED, DIRECTOR HIMZ MODHA

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR MICHAEL JOHN HOWARD

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR HIMZ MODHA

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR KIRANKUMAR MISTRY

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRANKUMAR MISTRY / 10/06/2010

View Document

17/03/1017 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HKM (NOMINEES) LIMITED / 01/01/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR TARA MISTRY

View Document

05/06/095 June 2009 DIRECTOR APPOINTED MR KIRANKUMAR MISTRY

View Document

03/04/093 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 COMPANY NAME CHANGED
SOLUTIONS 4 CRISIS LIMITED
CERTIFICATE ISSUED ON 22/06/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM:
DEVLIN HOUSE
36 ST GEORGE STREET
MAYFAIR
LONDON W1R 9FA

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM:
C/O HKM HARLOW KHANDIA MISTRY
(ACCOUNTANCY) THE OLD MILL
9 SOAR LANE.LEICESTER
LEICESTERSHIRE LE3 5DE

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 SECRETARY RESIGNED

View Document

08/03/008 March 2000 Incorporation

View Document

08/03/008 March 2000 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