STARLEC LIMITED

Company Documents

DateDescription
22/12/1522 December 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/10/155 October 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/09/2015

View Document

22/09/1522 September 2015 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

26/04/1526 April 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/03/2015

View Document

08/12/148 December 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

26/11/1426 November 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

04/11/144 November 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM
UNIT 10 SARACEN INDUSTRIAL AREA
MARK ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7BJ

View Document

13/10/1413 October 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES EAST / 16/07/2014

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES EAST / 16/07/2014

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/01/1417 January 2014 ARTICLES OF ASSOCIATION

View Document

17/01/1417 January 2014 ALTER ARTICLES 01/01/2014

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR FAYE EAST

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, SECRETARY FAYE EAST

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/10/1226 October 2012 PREVSHO FROM 30/11/2012 TO 31/08/2012

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/05/1230 May 2012 PREVEXT FROM 31/08/2011 TO 30/11/2011

View Document

16/02/1216 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/01/1227 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/01/1227 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/01/1227 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES EAST / 01/12/2011

View Document

12/01/1112 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED FAYE EAST

View Document

12/02/1012 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

04/07/094 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/06/0919 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/02/099 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/08 FROM: 77 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LF

View Document

28/02/0828 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 SECRETARY'S PARTICULARS FAYE RHODES

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/02/071 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/10/0529 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0529 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 69 HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AF

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

30/05/0230 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/027 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0222 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: 643 WATFORD WAY APEX CORNER MILL HILL LONDON NW7 3JR

View Document

08/08/018 August 2001 COMPANY NAME CHANGED M.S.C. ELECTRICAL WHOLESALERS LI MITED CERTIFICATE ISSUED ON 08/08/01; RESOLUTION PASSED ON 02/08/01

View Document

12/04/0112 April 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/08/01

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01 FROM: 3 PARKLANDS CHILTON AVENUE BUSHEY HERTFORDSHIRE WD2 3TG

View Document

21/01/0121 January 2001 SECRETARY RESIGNED

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 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