START LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Liquidators' statement of receipts and payments to 2024-08-03

View Document

14/12/2314 December 2023 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-14

View Document

17/10/2317 October 2023 Liquidators' statement of receipts and payments to 2023-08-03

View Document

21/10/2221 October 2022 Liquidators' statement of receipts and payments to 2022-08-03

View Document

07/10/217 October 2021 Liquidators' statement of receipts and payments to 2021-08-03

View Document

26/03/2026 March 2020 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

05/01/205 January 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

20/05/1920 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN FORREST

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041633860001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/12/1728 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR STEVEN COLIN FORREST

View Document

03/04/173 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

29/03/1729 March 2017 DISS40 (DISS40(SOAD))

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

04/03/164 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

27/02/1527 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

08/12/148 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

08/05/148 May 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 2 SHERATON STREET SOHO LONDON W1F 8BH

View Document

01/03/131 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAROLD CURTIS / 01/04/2012

View Document

28/12/1228 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

08/03/128 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR IAN BENNETT

View Document

14/03/1114 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES KYDD

View Document

26/04/1026 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBINSON KYDD / 20/02/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JEFFREY BENNETT / 20/02/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAROLD CURTIS / 01/02/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN KENNETH WHITTINGHAM / 01/02/2010

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DARREN KENNETH WHITTINGHAM / 01/02/2010

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED JAMES ROBINSON KYDD

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR JAMES KELLY

View Document

03/04/093 April 2009 AUDITOR'S RESIGNATION

View Document

26/02/0926 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 S366A DISP HOLDING AGM 16/08/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/12/0329 December 2003 REGISTERED OFFICE CHANGED ON 29/12/03 FROM: KINGSBOURNE HOUSE 229-231 HIGH HOLBORN LONDON WC1V 7DA

View Document

06/11/036 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 SHARES AGREEMENT OTC

View Document

25/10/0225 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/10/0225 October 2002 NC INC ALREADY ADJUSTED 11/10/02

View Document

25/10/0225 October 2002 S-DIV 12/10/02

View Document

25/10/0225 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0225 October 2002 £ NC 100/60000 11/10/

View Document

25/10/0225 October 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/10/0225 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/0225 October 2002 VARYING SHARE RIGHTS AND NAMES

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 SECRETARY RESIGNED

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: SUITE 3.5 CITY GATE HOUSE 39-45 FINSBURY SQUARE LONDON EC2A 1UU

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 COMPANY NAME CHANGED HEXAGON 276 LIMITED CERTIFICATE ISSUED ON 04/05/01

View Document

20/02/0120 February 2001 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