STARTGRANGE LIMITED

Company Documents

DateDescription
07/01/117 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/10/107 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/09/2010

View Document

07/10/107 October 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

17/05/1017 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2010

View Document

12/11/0912 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/09/2009

View Document

12/11/0912 November 2009 COURT ORDER INSOLVENCY:MISCELLANEOUS- COURT ORDER RE DATE OF PROGRESS REPORT 02/09/2009. NEXT REPORT 01/04/2010.

View Document

28/09/0928 September 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

09/05/099 May 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2009

View Document

21/12/0821 December 2008 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

28/11/0828 November 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

30/10/0830 October 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 88 ST JAMES'S STREET LONDON SW1A 1PL

View Document

11/10/0811 October 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR ROSEMARY JOHNSON

View Document

25/03/0825 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 SECRETARY APPOINTED MR SIMON WALTER AINLEY

View Document

21/03/0821 March 2008 REGISTERED OFFICE CHANGED ON 21/03/2008 FROM 88 ST JAMES'S STREET LONDON SW1A 1PL

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY ROSEMARY JOHNSON

View Document

05/01/085 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0613 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 18 HEREFORD ROAD LONDON W2 4AA

View Document

06/10/066 October 2006 £ NC 100/1000000 14/0

View Document

06/10/066 October 2006 NC INC ALREADY ADJUSTED 14/09/06

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

02/12/052 December 2005 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0522 February 2005 Incorporation

View Document


More Company Information