STAR DEVELOPMENTS (N/E) LIMITED

Company Documents

DateDescription
09/07/129 July 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.5

View Document

09/07/129 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.5

View Document

09/07/129 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.5:IP NO.00009156,00005799

View Document

23/02/1223 February 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.OR100013,PR000162

View Document

23/02/1223 February 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.OR100013,PR000162

View Document

23/02/1223 February 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.OR100013,PR000162

View Document

23/02/1223 February 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.OR100013,PR000162

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM C/O TONY WATTIS TOP FLOOR 3 GEORGE STEPHENSON CT OFF WESTLAND WAY PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES CLEVELAND TS18 3FB

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

15/09/1115 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 22 PORTRACK GRANGE ROAD, PORTRACK, STOCKTON ON TEES CLEVELAND TS18 2PH

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/07/1026 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

05/03/105 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/05/0813 May 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR MARK BARRETT

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0726 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: G OFFICE CHANGED 07/02/07 UNIT 24 ARKGROVE INDUTRIAL ESTATE PORTRACK STOCKTON-ON-TEES CLEVELAND TS18 2NH

View Document

09/06/069 June 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

25/01/0625 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: G OFFICE CHANGED 17/01/06 654 YARM ROAD STOCKTON ON TEES CLEVELAND TS16 0DP

View Document

19/12/0519 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

23/11/0523 November 2005 S-DIV 03/11/05

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: G OFFICE CHANGED 14/07/05 654 YARN ROAD STOCKTON ON TEES CLEVELAND TS16 0DP

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005

View Document

06/04/056 April 2005

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 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