ST COMMUNITIES PLC

Company Documents

DateDescription
15/04/1415 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1319 December 2013 APPLICATION FOR STRIKING-OFF

View Document

12/06/1312 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR. DAVID GOH / 14/05/2013

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 1 CANADA SQUARE 37TH FLOOR CANARY WHARF LONDON E14 5AA UNITED KINGDOM

View Document

05/02/135 February 2013 BALANCE SHEET

View Document

05/02/135 February 2013 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

05/02/135 February 2013 REREG PRI TO PLC; RES02 PASS DATE:01/02/2013

View Document

05/02/135 February 2013 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

05/02/135 February 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/02/135 February 2013 AUDITORS' STATEMENT

View Document

05/02/135 February 2013 AUDITORS' REPORT

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR NAVAZ SACHEDINA

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, SECRETARY NAVAZ SACHEDINA

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR. ARVE EVENSEN

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR. DAVID GOH

View Document

15/01/1315 January 2013 SECRETARY APPOINTED MR. DAVID GOH

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 5 WELBY CLOSE MAIDENHEAD BERKSHIRE SL6 3PY

View Document

27/12/1227 December 2012 COMPANY NAME CHANGED NEW STAR CAPITAL LIMITED CERTIFICATE ISSUED ON 27/12/12

View Document

14/08/1214 August 2012 SUB-DIVISION 26/07/12

View Document

29/05/1229 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/07/1110 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/08/109 August 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 2-4 MILL STREET, BEDFORD BEDFORDSHIRE MK40 3HD UNITED KINGDOM

View Document

27/05/0927 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information