STATUS FLUID POWER LTD.

Company Documents

DateDescription
17/11/0917 November 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/08/094 August 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/07/0921 July 2009 APPLICATION FOR STRIKING-OFF

View Document

02/12/082 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 5A DARLEY ABBEY MILLS DARLEY ABBEY DERBY DERBYSHIRE DE22 1DZ

View Document

13/11/0713 November 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0515 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/048 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 1 TAPE STREET CHEADLE STOKE ON TRENT STAFFORDSHIRE ST10 1BB

View Document

23/12/0323 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/06/0121 June 2001 COMPANY NAME CHANGED OLD STAR LTD CERTIFICATE ISSUED ON 21/06/01

View Document

20/12/0020 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 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