STARGATE DEVELOPMENTS (UK) LIMITED

Company Documents

DateDescription
12/02/1412 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

25/09/1325 September 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100200,PR100097

View Document

09/09/139 September 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100097,PR100200

View Document

27/02/1327 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

14/06/1214 June 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

14/06/1214 June 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

09/03/129 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

23/02/1123 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

12/02/1112 February 2011 DISS40 (DISS40(SOAD))

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZAFAR HUSSAIN / 01/10/2009

View Document

05/02/105 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AXHOLME SECRETARIES LIMITED / 01/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RABNAWAZ KHAN / 01/10/2009

View Document

05/02/105 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

28/10/0928 October 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM
AXHOLME HOUSE NORTH STREET
CROWLE
SCUNTHORPE
NORTH LINCOLNSHIRE
DN17 4NB

View Document

16/02/0916 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM
AXHOLME HOUSE, NORTH STREET
CROWLE
SCUNTHORPE
NORTH LINCOLNSHIRE
DN17 4NB

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM:
AXHOLME HOUSE, NORTH STREET
CROWLE
SCUNTHORPE
NORTH LINCOLNSHIRE DN17 4NB

View Document

30/05/0730 May 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 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