STARTWELL LEARNING RESOURCES LIMITED

Company Documents

DateDescription
15/12/0915 December 2009 STRUCK OFF AND DISSOLVED

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

25/02/0925 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/12/089 December 2008 First Gazette

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

15/09/0715 September 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: UNIT G1B HEATON STREET MILL HEATON STREET DENTON MANCHESTER M34 3RG

View Document

28/06/0728 June 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0510 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/053 June 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 20 ARUNDEL GATE SHEFFIELD SOUTH YORKSHIRE S1 2PP

View Document

29/09/0429 September 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: 346 GLOSSOP ROAD SHEFFIELD S10 2HW

View Document

09/07/049 July 2004 COMPANY NAME CHANGED H S (96) LIMITED CERTIFICATE ISSUED ON 09/07/04

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 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