STARK DESIGN LTD

Company Documents

DateDescription
26/02/1526 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

21/10/1421 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/10/149 October 2014 STATEMENT OF AFFAIRS/4.19

View Document

09/10/149 October 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/04/144 April 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR STEPHEN OWENS

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM
C/O THE VAULT 47 BURY NEW ROAD
PRESTWICH
MANCHESTER
M25 9JY
UNITED KINGDOM

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

07/02/137 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information