STATIC BURST LIMITED

Company Documents

DateDescription
30/10/1030 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/07/1030 July 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

17/02/1017 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/12/2009:LIQ. CASE NO.1

View Document

29/07/0929 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/06/2009:LIQ. CASE NO.1

View Document

25/07/0825 July 2008 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/08 FROM: GISTERED OFFICE CHANGED ON 10/07/2008 FROM MOORLANDS HAMWOOD BISHOPS HULL TAUNTON SOMERSET TA1 5EA

View Document

08/07/088 July 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008694

View Document

08/07/088 July 2008 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 NC INC ALREADY ADJUSTED 03/10/05

View Document

13/02/0613 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0613 February 2006 � NC 1000/1250 03/10/0

View Document

13/02/0613 February 2006 RE SHARE ISSUE 03/10/05

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 SECRETARY RESIGNED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED

View Document

19/04/0119 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0119 April 2001 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