STAR LIMITED

Company Documents

DateDescription
08/11/118 November 2011 STRUCK OFF AND DISSOLVED

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/04/03;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: FLAT 7 83 MOUNT NOD ROAD LONDON SW16 2LJ

View Document

31/01/0331 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0326 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/05/0130 May 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

23/03/9523 March 1995 RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/03/95;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

21/07/9421 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

28/03/9428 March 1994 RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

23/03/9323 March 1993 RETURN MADE UP TO 15/03/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9323 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9323 March 1993

View Document

02/10/922 October 1992 RETURN MADE UP TO 20/05/92; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/10/92;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/922 October 1992

View Document

02/10/922 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/922 October 1992 REGISTERED OFFICE CHANGED ON 02/10/92

View Document

02/10/922 October 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/06/9114 June 1991 COMPANY NAME CHANGED STAR CONCEIT LIMITED CERTIFICATE ISSUED ON 17/06/91

View Document

31/05/9131 May 1991 COMPANY NAME CHANGED CREATIVE STAR LIMITED CERTIFICATE ISSUED ON 03/06/91

View Document

31/05/9131 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 REGISTERED OFFICE CHANGED ON 31/05/91 FROM: C/O PETER KERR 89A QUICKS ROAD LONDON SW19 1EX

View Document

20/05/9120 May 1991 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