STAREDGE LTD

Company Documents

DateDescription
05/04/115 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 15 CROMWELL PARK OVER CAMBRIDGE CAMBRIDGESHIRE CB24 5PX

View Document

21/12/1021 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1010 December 2010 APPLICATION FOR STRIKING-OFF

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 02/03/10 NO CHANGES

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

08/05/108 May 2010 DISS40 (DISS40(SOAD))

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/12/096 December 2009 02/03/09 NO CHANGES

View Document

08/11/098 November 2009 REGISTERED OFFICE CHANGED ON 08/11/2009 FROM 15 CROMWELL PARK OVER CAMBRIDGE CB24 5PX

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAISY MAY FICKLING / 30/08/2008

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW FICKLING / 30/08/2008

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/09 FROM: 29 WEST STREET OVER CAMBRIDGE CB24 5PL ENGLAND

View Document

30/06/0930 June 2009 First Gazette

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0926 March 2009 DIRECTOR'S PARTICULARS RICHARD FICKLING

View Document

26/03/0926 March 2009 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 SECRETARY'S PARTICULARS DAISY FICKLING

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/08 FROM: 75 HILLINGDON ROAD BARNEHURST KENT DA7 6LN

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: UNIT 4 CLAYFIELD IND ESTATE TICKHILL RD DONCASTER DN4 8QG

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 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