STARDOLLAR LIMITED

Company Documents

DateDescription
02/08/112 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/04/1119 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/118 April 2011 APPLICATION FOR STRIKING-OFF

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD JOHN ROBERSON / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

08/07/028 July 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: G OFFICE CHANGED 02/06/02 68 ALPHA STREET SOUTH SLOUGH BERKSHIRE SL1 1QX

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: G OFFICE CHANGED 28/05/02 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 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