STARMOUNT CONTRACTS MANAGEMENT LTD

Company Documents

DateDescription
13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM
32 QUEEN ANNE STREET
LONDON
W1G 8HD

View Document

26/03/1026 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/03/1026 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/03/1026 March 2010 STATEMENT OF AFFAIRS/4.19

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/11/0717 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0717 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM:
6 REDGRAVE PLACE
MARLOW
BUCKINGHAMSHIRE SL7 1JZ

View Document

24/01/0324 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 REGISTERED OFFICE CHANGED ON 23/04/99 FROM:
20 CLEVES COURT
FIRS AVENUE
WINDSOR
BERKSHIRE SL4 4EF

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/985 February 1998 ALTER MEM AND ARTS 21/01/98

View Document

16/09/9716 September 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

17/10/9617 October 1996 RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS

View Document

15/06/9615 June 1996 REGISTERED OFFICE CHANGED ON 15/06/96 FROM:
9,DRYBURGH ROAD
PUTNEY
LONDON
SW15 1BN

View Document

24/04/9624 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

11/09/9511 September 1995 SECRETARY RESIGNED

View Document

11/09/9511 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 REGISTERED OFFICE CHANGED ON 11/09/95 FROM:
19 OLD COURT PLACE
KENSINGTON
LONDON
W8 4PF

View Document

29/08/9529 August 1995 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