STARCREST SOFTWARE LIMITED

Company Documents

DateDescription
14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM
ASHFIELD ACCOUNTANCY SERVICE SUITE 3A
ORIENTAL ROAD
WOKING
SURREY
GU22 7AH
UNITED KINGDOM

View Document

11/04/1411 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/04/1411 April 2014 DECLARATION OF SOLVENCY

View Document

11/04/1411 April 2014 SPECIAL RESOLUTION TO WIND UP

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 7 March 2014

View Document

07/03/147 March 2014 Annual accounts for year ending 07 Mar 2014

View Accounts

01/03/141 March 2014 CURREXT FROM 30/09/2013 TO 06/03/2014

View Document

04/10/134 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/12/1224 December 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JAMES WHEELDON / 20/12/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/08/1216 August 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CARL JAMES WHEELDON / 25/06/2011

View Document

06/12/116 December 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARL JAMES WHEELDON / 02/12/2011

View Document

28/06/1128 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM
ASHFIELD ACCOUNTANCY SERVICE
3A ORIENTAL ROAD
WOKING
SURREY
GU22 8RZ

View Document

27/10/1027 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 ADOPT ARTICLES 21/06/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACEY WHEELDON / 28/08/2009

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL WHEELDON / 28/08/2009

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM
2ND FLOOR
37 LOMBARD STREET
LONDON
EC3V 9BQ

View Document

24/10/0824 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

11/10/0711 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

26/10/9926 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/9919 October 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM:
9 TRISTAN SQUARE
LONDON
SE3 9UB

View Document

27/01/9927 January 1999 ALTER MEM AND ARTS 19/01/99

View Document

27/01/9927 January 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM:
ENTERPRISE HOUSE
82 WHITCHURCH ROAD
CARDIFF
CF4 3LX

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 SECRETARY RESIGNED

View Document

24/09/9824 September 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