STARKIE ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

23/07/1423 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

07/11/127 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

29/06/1229 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

28/10/1128 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STARKIE / 19/10/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET LYNDA STARKIE / 19/10/2010

View Document

23/07/1023 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

08/07/098 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

17/10/0717 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

07/07/967 July 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/10/96

View Document

17/11/9517 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/11/9517 November 1995 COMPANY NAME CHANGED THE PROGRESS NETWORK LIMITED CERTIFICATE ISSUED ON 20/11/95

View Document

26/10/9526 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 REGISTERED OFFICE CHANGED ON 26/10/95 FROM: G OFFICE CHANGED 26/10/95 THE STUDIO 120 CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DU

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 REGISTERED OFFICE CHANGED ON 23/10/95 FROM: G OFFICE CHANGED 23/10/95 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

23/10/9523 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/955 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information