STARLIGHT NETWORKS LTD

Company Documents

DateDescription
14/08/1314 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1223 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/10/129 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/123 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

28/06/1128 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR JASON KARL DANVERS

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM THE SPRINGBOARD CENTRE, MANTLE LANE, COALVILLE LEICESTERSHIRE LE67 3DW

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR CRAIG LARGE

View Document

23/06/1023 June 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/08/0921 August 2009 DISS40 (DISS40(SOAD))

View Document

20/08/0920 August 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 FIRST GAZETTE

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATE, DIRECTOR JASON DANVERS LOGGED FORM

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED SECRETARY EMMA HOMER

View Document

03/10/083 October 2008 DIRECTOR APPOINTED CRAIG IAN LARGE

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR JASON DANVERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 SECRETARY'S CHANGE OF PARTICULARS / EMMA HOMER / 01/03/2008

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: G OFFICE CHANGED 14/02/05 4 SPRING CLOSE SHEPSHED LEICESTERSHIRE LE12 9JD

View Document

11/02/0511 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: G OFFICE CHANGED 21/04/04 11 BANBURY DRIVE, SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9PL

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 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