STARCASTLE DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/02/1426 February 2014 ORDER OF COURT TO WIND UP

View Document

07/11/137 November 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/12/1213 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

31/10/1231 October 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/01/124 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

04/01/124 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/01/124 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/01/124 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/09/1128 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/09/1128 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/09/1128 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/09/1128 September 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 7

View Document

28/09/1128 September 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 5

View Document

27/09/1127 September 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1

View Document

27/09/1127 September 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 4

View Document

05/09/115 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/10/1029 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

16/08/1016 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/02/078 February 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

16/01/0716 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

20/11/0320 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0311 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0311 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0311 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

21/03/0321 March 2003 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