STARCOURT MANAGEMENT LIMITED

Company Documents

DateDescription
08/02/118 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/10/1026 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/10/1013 October 2010 APPLICATION FOR STRIKING-OFF

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/10

View Document

30/04/1030 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 14 THE ALDERS ALDER ROAD, WILLOWBANK NEW DENHAM BUCKINGHAMSHIRE UB9 4AY

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN BANNISTER / 08/04/2010

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 23 June 2009

View Document

29/07/0929 July 2009 SECTION 516

View Document

16/07/0916 July 2009 PREVSHO FROM 31/08/2009 TO 23/06/2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0721 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

09/05/059 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: 12 THE ALDERS WILLOW BANK NEW DENHAM BUCKINGHAMSHIRE UB9 4AY

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99

View Document

02/06/982 June 1998 SECRETARY RESIGNED

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

08/04/988 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/988 April 1998 Incorporation

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