STAR - APIC (UK) LTD.

Company Documents

DateDescription
09/06/159 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1511 February 2015 APPLICATION FOR STRIKING-OFF

View Document

11/02/1511 February 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

27/01/1527 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/01/1527 January 2015 REDUCE ISSUED CAPITAL 08/01/2015

View Document

27/01/1527 January 2015 STATEMENT BY DIRECTORS

View Document

27/01/1527 January 2015 SOLVENCY STATEMENT DATED 08/01/15

View Document

27/01/1527 January 2015 27/01/15 STATEMENT OF CAPITAL GBP 1

View Document

02/12/142 December 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/14

View Document

02/12/142 December 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/14

View Document

18/11/1418 November 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/14

View Document

18/11/1418 November 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/14

View Document

29/01/1429 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

29/01/1429 January 2014 CURREXT FROM 31/12/2013 TO 31/01/2014

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM
THE STABLES CANNONS MILL LANE
BISHOP'S STORTFORD
HERTFORDSHIRE
CM23 2BN
UNITED KINGDOM

View Document

11/09/1311 September 2013 CORPORATE SECRETARY APPOINTED ST JOHNS' SQUARE SECRETARIES LIMITED

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MR MARCUS NIGEL HANKE

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN PHILLIPS

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MS CLAIRE MILVERTON

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY ELIOT TYLER-WADDINGTON

View Document

11/04/1311 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/02/121 February 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 242 WHITLEY WOOD ROAD READING RG2 8TJ

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM THE STABLES CANNON MILL LANE BISHOPS STORTFORD HERTFORDSHIRE CM23 2BN

View Document

03/06/113 June 2011

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

26/04/1026 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGES GEOFFREY PHILLIPS / 05/12/2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISSAM TANNOUS / 05/12/2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS TIMMS / 05/12/2009

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR JEAN GABRIEL

View Document

29/07/0829 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/07/087 July 2008 DIRECTOR APPOINTED JEAN GABRIEL

View Document

21/04/0821 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 COMPANY NAME CHANGED APIC (UK) LIMITED CERTIFICATE ISSUED ON 25/01/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 AUDITOR'S RESIGNATION

View Document

15/12/0315 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 COMPANY NAME CHANGED APIC SA (UK) LIMITED CERTIFICATE ISSUED ON 24/04/01

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/01/0122 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/01/986 January 1998 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/01/977 January 1997 RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

08/03/968 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/966 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/965 February 1996 COMPANY NAME CHANGED EL GEOGRAPHIC MANAGEMENT SERVICE S LIMITED CERTIFICATE ISSUED ON 06/02/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/03/9517 March 1995 NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/02/9416 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 05/12/93; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9328 May 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/01/9328 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/9230 November 1992 � NC 550998/600998 11/11/92

View Document

30/11/9230 November 1992 NC INC ALREADY ADJUSTED 11/11/92

View Document

15/07/9215 July 1992 � NC 200998/550998 12/06/92

View Document

15/07/9215 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9215 July 1992 NC INC ALREADY ADJUSTED 21/06/92

View Document

23/04/9223 April 1992 NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED

View Document

23/04/9223 April 1992 NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED

View Document

23/04/9223 April 1992 NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/12/9120 December 1991 05/12/91 FULL LIST NOF

View Document

08/10/918 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9119 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9115 April 1991 NC INC ALREADY ADJUSTED 20/03/91

View Document

15/04/9115 April 1991 � NC 1000/200998 20/03/91

View Document

03/12/903 December 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

03/12/903 December 1990 REGISTERED OFFICE CHANGED ON 03/12/90 FROM: G OFFICE CHANGED 03/12/90 HALL STREET CHELMSFORD ESSEX CM2 0HH

View Document

13/11/9013 November 1990 REGISTERED OFFICE CHANGED ON 13/11/90 FROM: G OFFICE CHANGED 13/11/90 2 QUEEN ANN'S GATE BUILDING DARTMOUTH STREET LONDON SW18 9B7

View Document

22/01/9022 January 1990 ADOPT MEM AND ARTS 10/01/90

View Document

22/01/9022 January 1990 COMPANY NAME CHANGED CLOCKSTYLE LIMITED CERTIFICATE ISSUED ON 23/01/90

View Document

22/01/9022 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9010 January 1990 REGISTERED OFFICE CHANGED ON 10/01/90 FROM: G OFFICE CHANGED 10/01/90 2 BACHES STREET LONDON N1 6UB

View Document

05/12/895 December 1989 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