STARLOAD LIMITED

Company Documents

DateDescription
09/07/109 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/04/109 April 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

10/06/0910 June 2009 ORDER OF COURT TO WIND UP

View Document

06/05/096 May 2009 ORDER OF COURT TO WIND UP

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 685 MANCHESTER OLD ROAD RHODES MANCHESTER LANCASHIRE M24 4GF

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY SAMANTHA WORSLEY

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR JANICE KIDD

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED MR ANTHONY KIDD

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY KIDD

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED MRS JANICE KIDD

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM SUITE 2D BUSINESSLODGE EUROPA HOUSE BARCROFT STREET BURY LANCASHIRE BL9 5BT

View Document

12/02/0812 February 2008 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS; AMEND

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: APPT 6 14 PARK ROW LEEDS YORKSHIRE LS1 5HU

View Document

11/09/0711 September 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: C/O SMALL BUSINESS ADVISORY CENTRE DALLAM COURT DALLAM LANE WARRINGTON CHESHIRE WA2 7LT

View Document

12/12/0612 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 REGISTERED OFFICE CHANGED ON 02/08/02 FROM: SMALL BUSINESS ADVISORY CENTRE DALLAM COURT, DALLAM LANE WARRINGTON CHESHIRE WA2 7LT

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: KINGSLEY HOUSE 20 WINMARLEIGH STREET WARRINGTON CHESHIRE WA1 1JY

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

27/11/0027 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

29/01/9929 January 1999 NEW SECRETARY APPOINTED

View Document

29/01/9929 January 1999 SECRETARY RESIGNED

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 REGISTERED OFFICE CHANGED ON 04/01/99 FROM: KINGSWAY HOUSE 20 WINMARLEIGH STREET WARRINGTON CHESHIRE WA1 1JY

View Document

22/07/9822 July 1998 NEW SECRETARY APPOINTED

View Document

22/07/9822 July 1998 SECRETARY RESIGNED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 REGISTERED OFFICE CHANGED ON 22/07/98 FROM: 349 BURY OLD RD PRESTWICH MANCHESTER M25 5PY

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

01/02/981 February 1998 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 NEW SECRETARY APPOINTED

View Document

07/08/977 August 1997 SECRETARY RESIGNED

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

28/07/9728 July 1997 RETURN MADE UP TO 27/10/94; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

28/07/9728 July 1997 RETURN MADE UP TO 27/10/95; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 ORDER OF COURT - DISSOLUTION VOID

View Document

11/07/9511 July 1995 STRUCK OFF AND DISSOLVED

View Document

21/03/9521 March 1995 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/01/9424 January 1994 RETURN MADE UP TO 27/10/93; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/9424 January 1994

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/04/937 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/9222 December 1992 RETURN MADE UP TO 27/10/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992

View Document

22/12/9222 December 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/12/9222 December 1992

View Document

22/12/9222 December 1992

View Document

22/12/9222 December 1992

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

13/03/9213 March 1992

View Document

13/03/9213 March 1992 RETURN MADE UP TO 27/10/91; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/909 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/909 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 REGISTERED OFFICE CHANGED ON 09/01/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/12/895 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/895 December 1989 ALTER MEM AND ARTS 30/10/89

View Document

27/10/8927 October 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