STARMARK IMPORT/EXPORT LIMITED

Company Documents

DateDescription
12/06/1812 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1827 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1814 March 2018 APPLICATION FOR STRIKING-OFF

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/02/1819 February 2018 PREVSHO FROM 30/09/2018 TO 31/12/2017

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/04/1710 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, SECRETARY SALIM PATEL

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR SALIM PATEL

View Document

11/03/1511 March 2015 SECRETARY APPOINTED MR MOHAMMED SHEZAD PATEL

View Document

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/02/1411 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/02/136 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR MOHAMMED SHEZAD PATEL

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/02/1222 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

17/02/1117 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY MARK SMITH

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR SALIM IBRAHIM PATEL

View Document

12/07/1012 July 2010 SECRETARY APPOINTED MR SALIM IBRAHIM PATEL

View Document

29/04/1029 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

13/11/0913 November 2009 01/10/09 STATEMENT OF CAPITAL GBP 100

View Document

03/11/093 November 2009 SECRETARY APPOINTED MARK CLIFFORD ROBERT SMITH

View Document

29/10/0929 October 2009 CURREXT FROM 30/04/2010 TO 30/09/2010

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MARK CLIFFORD ROBERT SMITH

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/09 FROM: GISTERED OFFICE CHANGED ON 27/08/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

27/04/0927 April 2009 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