STARC SOLUTIONS LTD

Company Documents

DateDescription
17/10/1317 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/08/1312 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2013

View Document

29/06/1229 June 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/06/1229 June 2012 STATEMENT OF AFFAIRS/4.19

View Document

29/06/1229 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM FORUM 3 SOLENT BUSINESS PARK WHITLEY HAMPSHIRE PO15 7FH

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

05/02/125 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARC DIAPER

View Document

11/04/1111 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JON WILLIAM STANNERS / 18/02/2010

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC DAVID DIAPER / 25/03/2011

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/02/1112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

08/06/108 June 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SAIL ADDRESS CREATED

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JON STANNERS / 01/10/2009

View Document

27/04/1027 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO 877-INST CREATE CHARGES:EW & NI

View Document

30/03/1030 March 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 2 THE OLD POST OFFICE 49 MAIN ROAD COLDEN COMMON WINCHESTER S021 1RP

View Document

18/06/0918 June 2009 GBP NC 1000/60000 02/06/2009

View Document

18/06/0918 June 2009 NC INC ALREADY ADJUSTED 08/06/09

View Document

23/01/0923 January 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


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