STARLING ANGLO TECH LIMITED

Company Documents

DateDescription
29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, SECRETARY TO XL CONSULTING LIMITED

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM
25 GARNERS ROAD
CHALFONT ST. PETER
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 0HA

View Document

11/11/1511 November 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

04/11/154 November 2015 DISS40 (DISS40(SOAD))

View Document

03/11/153 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/01/1516 January 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/13

View Document

30/10/1430 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

13/08/1413 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

12/02/1412 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/02/1412 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/10/1318 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

29/11/1129 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/11/1024 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TO XL CONSULTING LIMITED / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRINE POUYET / 15/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

11/08/0911 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/02/084 February 2008 RETURN MADE UP TO 13/10/07; CHANGE OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: G OFFICE CHANGED 16/10/07 4 OVINGTON GARDENS LONDON SW3 1LS

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: G OFFICE CHANGED 02/10/07 C/O VENTHAMS LIMITED 51 LINCOLN'S INN FIELDS LONDON WC2A 3NA

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/11/0616 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0618 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0618 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0618 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0525 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: G OFFICE CHANGED 19/08/05 C/O 193 FLEET STREET LONDON EC4A 2AH

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

30/10/0430 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

17/07/0317 July 2003 COMPANY NAME CHANGED STARLING DEVELOPMENT AND SERVICE S LIMITED CERTIFICATE ISSUED ON 17/07/03

View Document

22/10/0222 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

30/06/0130 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0111 January 2001 REGISTERED OFFICE CHANGED ON 11/01/01 FROM: G OFFICE CHANGED 11/01/01 C/O BLACKBORN LIMITED LOVELL HOUSE 271 HIGH STREET UXBRIDGE MIDDLESEX UB8 1LQ

View Document

20/10/0020 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/07/007 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/007 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 NEW SECRETARY APPOINTED

View Document

20/05/9920 May 1999 SECRETARY RESIGNED

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM: G OFFICE CHANGED 14/10/98 CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 NEW SECRETARY APPOINTED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 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