5 STAR CONSTRUCTION SERVICES (MIDLANDS) LTD

Company Documents

DateDescription
11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/01/168 January 2016 APPLICATION FOR STRIKING-OFF

View Document

21/12/1521 December 2015 PREVSHO FROM 31/03/2016 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 SECRETARY APPOINTED MR PETER FRANCIS UDAKIS

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR WAYNE BAYLES

View Document

31/03/1531 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM MANSER / 10/12/2014

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM
TELEGRAPH HOUSE 59
WOLVERHAMPTON ROAD
STAFFORD
ST17 4AW
UNITED KINGDOM

View Document

08/05/138 May 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

28/02/1328 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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