STEVE STARKEY BUILDING RECLAIMS LTD

Company Documents

DateDescription
06/03/126 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/11/1122 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1114 November 2011 APPLICATION FOR STRIKING-OFF

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM THE OFFICE ROUNDBUSH FARM BURNHAM ROAD MALDON ESSEX CM9 6NP

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 SECRETARY'S CHANGE OF PARTICULARS / THERESA PUTTOCK / 02/02/2009

View Document

08/09/088 September 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/08 FROM: GISTERED OFFICE CHANGED ON 03/09/2008 FROM UNIT 4 KINGS ROAD CHARFLEET INDUSTRIAL ESTATE CANVEY ISLAND ESSEX SS8 0QW

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 COMPANY NAME CHANGED STEVE STARKEY RECLAIMATION LTD CERTIFICATE ISSUED ON 28/04/08

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: G OFFICE CHANGED 26/03/07 11 QUEEN STREET MALDON ESSEX CM9 5DP

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED UPPERLONG LTD CERTIFICATE ISSUED ON 19/03/07

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: G OFFICE CHANGED 08/03/07 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

07/03/077 March 2007 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