STARDEX LTD

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/09/111 September 2011 RE DISSOLUTION 01/08/2011

View Document

01/09/111 September 2011 APPLICATION FOR STRIKING-OFF

View Document

26/04/1126 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

18/02/1118 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NAMESAKE LTD. / 15/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGEECHAN / 20/04/2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

29/10/0829 October 2008 SECRETARY'S CHANGE OF PARTICULARS / NAMESAKE LTD. / 20/04/2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 15/04/08; NO CHANGE OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGEECHAN / 20/04/2008

View Document

19/06/0819 June 2008 SECRETARY'S CHANGE OF PARTICULARS / NAMESAKE LTD. / 20/04/2008

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 72 NEW BOND STREET LONDON W1Y 9DD

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

12/10/0112 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 RETURN MADE UP TO 10/05/01; NO CHANGE OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED

View Document

27/09/9927 September 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 REGISTERED OFFICE CHANGED ON 30/06/98 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

19/06/9819 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW SECRETARY APPOINTED

View Document

31/05/9831 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 SECRETARY RESIGNED

View Document

15/04/9815 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9815 April 1998 Incorporation

View Document


More Company Information