STARCOM MOTIVE LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1213 December 2012 APPLICATION FOR STRIKING-OFF

View Document

02/10/122 October 2012 02/10/12 STATEMENT OF CAPITAL GBP 35850

View Document

02/10/122 October 2012 STATEMENT BY DIRECTORS

View Document

02/10/122 October 2012 REDUCE ISSUED CAPITAL 31/08/2012

View Document

02/10/122 October 2012 SOLVENCY STATEMENT DATED 31/08/12

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/06/1220 June 2012 SECRETARY APPOINTED RAJ BASRAN

View Document

21/12/1121 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 SECRETARY APPOINTED MS GILLIAN WALLS ECKLEY

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIS

View Document

16/12/1016 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/11/108 November 2010 SECRETARY APPOINTED ROBERT DAVIS

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY MINNA GONZALEZ-GOMEZ

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN BROOKSBY JACOB / 01/10/2009

View Document

17/12/0917 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MS MINNA KATARIINA GONZALEZ-GOMEZ / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART EASTERBROOK / 01/10/2009

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR LINDA SMITH

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED STEWART EASTERBROOK

View Document

13/05/0813 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: G OFFICE CHANGED 05/10/06 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0517 February 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 244 TO BE FILED 3 M EXT 26/10/03

View Document

03/11/043 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

02/01/042 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0312 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 AUDITOR'S RESIGNATION

View Document

30/08/0330 August 2003 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 NEW SECRETARY APPOINTED

View Document

30/08/0330 August 2003 SECRETARY RESIGNED

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0122 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0115 February 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

04/01/014 January 2001 CONSO 19/04/00

View Document

04/01/014 January 2001 ALTER ARTICLES 19/04/00

View Document

04/01/014 January 2001 Statement of affairs

View Document

04/01/014 January 2001 SHARES AGREEMENT OTC

View Document

04/01/014 January 2001 ADOPT ARTICLES 19/04/00

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 COMPANY NAME CHANGED MOTIVE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 14/04/00

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 S366A DISP HOLDING AGM 30/06/98

View Document

29/03/9929 March 1999 SHARES AGREEMENT OTC

View Document

08/01/998 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/998 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 COMPANY NAME CHANGED OVAL (1270) LIMITED CERTIFICATE ISSUED ON 05/01/99

View Document

10/12/9810 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: G OFFICE CHANGED 11/11/98 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

15/09/9815 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9815 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9815 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9815 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9815 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9820 August 1998 ADOPT MEM AND ARTS 30/06/98

View Document

20/08/9820 August 1998 NC INC ALREADY ADJUSTED 30/06/98

View Document

20/08/9820 August 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/06/98

View Document

20/08/9820 August 1998 S-DIV 30/06/98

View Document

20/08/9820 August 1998 � NC 1000/3585000 30/0

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

30/07/9830 July 1998 SECRETARY RESIGNED

View Document

30/07/9830 July 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 Incorporation

View Document

20/01/9820 January 1998 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