STARTERNATOR SERVICES LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1222 February 2012 APPLICATION FOR STRIKING-OFF

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/07/113 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/06/1028 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BALDWIN / 24/06/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/07/094 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/07/076 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED

View Document

17/07/0217 July 2002 REGISTERED OFFICE CHANGED ON 17/07/02 FROM: G OFFICE CHANGED 17/07/02 11 ROSELAWN FIELDS BROOMFIELD CHELMSFORD CM1 7GB

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: G OFFICE CHANGED 03/07/02 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

24/06/0224 June 2002 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