MEGASTAR.CO.UK LIMITED

Company Documents

DateDescription
04/05/104 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/01/1019 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/12/0930 December 2009 APPLICATION FOR STRIKING-OFF

View Document

17/12/0917 December 2009 SECRETARY APPOINTED MR COLM SAUNDERS

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, SECRETARY AOIFE WARREN

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLM SAUNDERS / 01/08/2009

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MR COLM SAUNDERS

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL O'SHEA

View Document

25/03/0925 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0925 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 17-19 BEDFORD STREET LONDON WC2E 9HP UNITED KINGDOM

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM BEDFORD CHAMBERS COVENT GARDEN LONDON WC2E 8HA

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 AUDITOR'S RESIGNATION

View Document

29/03/0829 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0812 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/0714 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: C/O EDPIC 6TH FLOOR, ELIZABETH HOUSE, 39 YORK ROAD, LONDON SE1 7NQ

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

29/04/0729 April 2007 AUDITOR'S RESIGNATION

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: ST CRISPIN HOUSE, ST CRISPIN WAY, HASLINGDEN, ROSSENDALE, BB4 4PW

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: ST CRISPIN HOUSE, ST CRISPIN WAY, HASLINGDEN, LANCASHIRE, BB4 4PQ

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 4TH FLOOR, ASHWORTH HOUSE, MANCHESTER ROAD, BURNLEY, LANCASHIRE BB11 1TT

View Document

06/03/066 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/09/0420 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/08/0326 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/06/0329 June 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 23 EYOT GARDENS, LONDON, W6 9TR

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0110 August 2001 S366A DISP HOLDING AGM 03/07/01

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 COMPANY NAME CHANGED MODELSPIRIT LIMITED CERTIFICATE ISSUED ON 08/05/01

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 1 MITCHELL LANE, BRISTOL, AVON BS1 6BU

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 SECRETARY RESIGNED

View Document

19/04/0119 April 2001 NEW SECRETARY APPOINTED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 Incorporation

View Document

01/03/011 March 2001 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