CALEDONIASTAR LIMITED

Company Documents

DateDescription
05/03/135 March 2013 STRUCK OFF AND DISSOLVED

View Document

20/11/1220 November 2012 FIRST GAZETTE

View Document

09/05/129 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/02/1224 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/01/1224 January 2012 FIRST GAZETTE

View Document

29/06/1129 June 2011 PREVEXT FROM 30/09/2010 TO 31/03/2011

View Document

26/10/1026 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN CUNNINGHAM

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MR ROBERT MICHAEL BROWN

View Document

26/10/0926 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

24/07/0924 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 30/09/07 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM:
1 ST PAULS ROAD
CLIFTON
BRISTOL
BS8 1LZ

View Document

05/12/055 December 2005 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/03/0515 March 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

15/03/0515 March 2005 FIRST GAZETTE

View Document

25/11/0325 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

31/07/0231 July 2002 S252 DISP LAYING ACC 07/02/02

View Document

31/07/0231 July 2002 S366A DISP HOLDING AGM 07/02/02

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

27/11/0027 November 2000 REGISTERED OFFICE CHANGED ON 27/11/00 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 Incorporation

View Document

26/09/0026 September 2000 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