STARCOM ONE EUROPE LIMITED

Company Documents

DateDescription
17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 22 HIGHLAND DRIVE STOKE-ON-TRENT STAFFORDSHIRE ST3 4TB

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 29 KING STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1ER

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: RICHMOND HOUSE 570-572 ETRURIA ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0SU

View Document

23/06/0523 June 2005 APPOINTMENT OF LIQUIDATOR

View Document

30/09/0430 September 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

29/09/0429 September 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

02/03/042 March 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 RETURN MADE UP TO 20/12/02; NO CHANGE OF MEMBERS

View Document

21/08/0221 August 2002 LOCATION OF DEBENTURE REGISTER

View Document

20/08/0220 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0224 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

14/03/0214 March 2002 COMPANY NAME CHANGED STARCOM ONE INTERNATIONAL LIMITE D CERTIFICATE ISSUED ON 14/03/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 NC INC ALREADY ADJUSTED 29/08/01

View Document

03/09/013 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0121 August 2001 COMPANY NAME CHANGED NETCOM TELECOM INTERNATIONAL LIM ITED CERTIFICATE ISSUED ON 21/08/01

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED

View Document

11/07/0111 July 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/08/01

View Document

11/07/0111 July 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0121 February 2001 NC INC ALREADY ADJUSTED 09/02/01

View Document

21/02/0121 February 2001 � NC 100/200 09/02/01

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

08/01/018 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information