START PROPERTIES LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/1412 August 2014 APPLICATION FOR STRIKING-OFF

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. GIORGIO GORI / 01/01/2014

View Document

26/06/1426 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, SECRETARY WARREN STREET REGISTRARS LIMITED

View Document

22/08/1322 August 2013 CORPORATE SECRETARY APPOINTED NATIONWIDE COMPANY SECRETARIES LIMITED

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM
37 WARREN STREET
LONDON
W1T 6AD

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

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

View Document

22/06/1222 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/05/1112 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/06/1011 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

12/01/1012 January 2010 CORPORATE SECRETARY APPOINTED WARREN STREET REGISTRARS LIMITED

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY C&P COMPANY SECRETARIES LIMITED

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY DALILA HEATH

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 62 WILSON STREET LONDON EC2A 2BU UNITED KINGDOM

View Document

03/06/093 June 2009 SECRETARY APPOINTED MRS. DALILA HAIGOUHI HEATH

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR DALILA HEATH

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MR. GIORGIO GORI

View Document

11/05/0911 May 2009 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