STAURUS DIRECT CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
07/02/127 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

05/10/115 October 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

26/02/1126 February 2011 DISS40 (DISS40(SOAD))

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/02/1117 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

27/07/1027 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMANUEL ONYEMEACHI IGNEH / 09/04/2010

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL IGWEH

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR EMMANUEL ONYEMEACHI IGWEH

View Document

20/08/0920 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

07/03/097 March 2009 DISS40 (DISS40(SOAD))

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/03/093 March 2009 FIRST GAZETTE

View Document

24/07/0824 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

22/08/0722 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/08/0212 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: G OFFICE CHANGED 28/12/01 1E HOLYOAKE COURT BRYAN ROAD LONDON SE16 1HJ

View Document

30/07/0130 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99

View Document

10/01/0110 January 2001 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 EXEMPTION FROM APPOINTING AUDITORS 22/04/99

View Document

23/01/0023 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 REGISTERED OFFICE CHANGED ON 19/05/99 FROM: G OFFICE CHANGED 19/05/99 249B PLUMSTEAD HIGH STREET PLUMSTEAD LONDON SE18 1HF

View Document

24/02/9924 February 1999 COMPANY NAME CHANGED PHOENIX INTERNATIONAL CONSULTANC Y LIMITED CERTIFICATE ISSUED ON 25/02/99

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED

View Document

22/02/9922 February 1999 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 REGISTERED OFFICE CHANGED ON 20/08/97 FROM: G OFFICE CHANGED 20/08/97 125 MARKET STREET NEWTON LE WILLOWS MERSEYSIDE WA12 9DW

View Document

20/08/9720 August 1997 NEW SECRETARY APPOINTED

View Document

19/08/9719 August 1997 882R TRANFER SUB SHARES

View Document

27/07/9727 July 1997 SECRETARY RESIGNED

View Document

27/07/9727 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 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