STAR IMPORT/EXPORT LIMITED

Company Documents

DateDescription
04/12/144 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED CAROL JOUBERT

View Document

07/06/137 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/03/129 March 2012 AMENDING 288A

View Document

01/03/121 March 2012 AMENDING 288A FORM FOR VLADIMIR KETUROV

View Document

22/06/1122 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/08/101 August 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/06/1023 June 2010 DISS40 (DISS40(SOAD))

View Document

22/06/1022 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VLADIMIR KETUROV / 29/05/2010

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

17/06/0917 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY CLS SECRETARIES LTD

View Document

26/06/0826 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM
OFFICE 415
60 CANNON STREET
LONDON
EC4N 6NP

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM:
415 OFFICE
60 CANNON STREET
LONDON
EC4N 6JP

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM:
12-16 CLERKENWELL ROAD
LONDON
EC1M 5PQ

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM:
UNIT B CIL TRADING ESTATE
FONTHILL ROAD
LONDON
N4 3HN

View Document

08/02/058 February 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

16/11/0416 November 2004 FIRST GAZETTE

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 SECRETARY RESIGNED

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM:
241 CAMDEN HIGH STREET
LONDON
NW1 7BU

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 SECRETARY RESIGNED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 RETURN MADE UP TO 29/05/00; NO CHANGE OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

02/08/002 August 2000 EXEMPTION FROM APPOINTING AUDITORS 30/06/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 EXEMPTION FROM APPOINTING AUDITORS 30/06/98

View Document

22/10/9922 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

22/10/9922 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

22/10/9922 October 1999 EXEMPTION FROM APPOINTING AUDITORS 30/06/99

View Document

22/10/9922 October 1999 EXEMPTION FROM APPOINTING AUDITORS 30/06/98

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM:
241 CAMDEN HIGH STREET
LONDON
NW1 7BU

View Document

24/03/9924 March 1999 EXEMPTION FROM APPOINTING AUDITORS 30/06/98

View Document

24/03/9924 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM:
21 KIPLING ROAD
BLETCHLEY
MILTON KEYNES
BUCKINGHAMSHIRE MK3 5AT

View Document

17/11/9817 November 1998 FIRST GAZETTE

View Document

17/11/9817 November 1998 STRIKE-OFF ACTION SUSPENDED

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 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