STARMORE PROFESSIONAL DEVELOPMENT LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1223 May 2012 APPLICATION FOR STRIKING-OFF

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/04/112 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/04/109 April 2010 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

01/04/101 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK STARMORE / 01/04/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

01/07/031 July 2003 COMPANY NAME CHANGED STARMORE PROFESSIONAL DEVELOPMEN TS LIMITED CERTIFICATE ISSUED ON 01/07/03

View Document

03/06/033 June 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 NEW SECRETARY APPOINTED

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: G OFFICE CHANGED 03/06/03 108 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 COMPANY NAME CHANGED KJH SEVEN LIMITED CERTIFICATE ISSUED ON 30/04/03

View Document

12/04/0312 April 2003 S80A AUTH TO ALLOT SEC 04/04/03

View Document

01/04/031 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/031 April 2003 Incorporation

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