STARLIGHT METERING SERVICES LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1418 March 2014 APPLICATION FOR STRIKING-OFF

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BENNETT

View Document

12/03/1412 March 2014 CORPORATE DIRECTOR APPOINTED RDG ACCOUNTING COMPANY SECRETARIAL LTD

View Document

11/02/1411 February 2014 PREVEXT FROM 31/12/2013 TO 31/01/2014

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM
7 TWELVE HOUSES
SOWBROOK LANE, NEW STANTON
STANTON-BY-DALE
DERBYSHIRE
DE7 4QX
UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/02/138 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY RDG ACCOUNTING LIMITED

View Document

07/03/127 March 2012 CORPORATE SECRETARY APPOINTED RDG ACCOUNTING COMPANY SECRETARIAL LIMITED

View Document

07/03/127 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY RDG ACCOUNTING LIMITED

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM
NO 7 TWELVE HOUSE S
SOWBROOK LANE NEW STANTON
STANTON-BY-DALE
DERBYSHIRE
DE7 4QX

View Document

22/02/1222 February 2012 CORPORATE SECRETARY APPOINTED RDG ACCOUNTING COMPANY SECRETARIAL LIMITED

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/112 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
9 SANDWELL CLOSE
LONG EATON
NOTTINGHAM
NOTTINGHAMSHIRE
NG10 3RG

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BENNETT / 07/02/2010

View Document

10/02/1010 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RDG ACCOUNTING LIMITED / 07/02/2010

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 SECRETARY APPOINTED RDG ACCOUNTING LIMITED

View Document

01/08/081 August 2008 REGISTERED OFFICE CHANGED ON 01/08/2008 FROM
9 SANDWELL CLOSE
LONG EATON
NOTTINGHAM
NG10 3RG

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED SECRETARY RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM
WEST PARK HOUSE
7-9 WILKINSON AVENUE
BLACKPOOL
LANCASHIRE
FY3 9XG

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0320 July 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

11/07/0111 July 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 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