BUFFET STAR LIMITED

Company Documents

DateDescription
30/10/1330 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

30/10/1330 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/10/1330 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/07/1312 July 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUNG WAI HUI / 18/06/2013

View Document

24/12/1224 December 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

15/06/1215 June 2012 11/05/12 NO CHANGES

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 11/05/11 NO CHANGES

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 24 NICHOLAS STREET CHESTER CHESHIRE CH1 2AU

View Document

19/05/1019 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNG WAI HUI / 10/05/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/05/0816 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/07/056 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 48 FAULKNER STREET MANCHESTER LANCASHIRE M1 4FH

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 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