WANNABE A STAR LIMITED

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1111 February 2011 APPLICATION FOR STRIKING-OFF

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/103 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 30 ADMIRALTY WALK WHITSTABLE KENT CT5 4ET

View Document

21/12/0921 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL JEROME

View Document

11/02/0911 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0826 September 2008 GBP NC 1000/15600 01/08/2008

View Document

01/05/081 May 2008 DIRECTOR APPOINTED MICHAEL JAMES JEROME

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/08 FROM: GISTERED OFFICE CHANGED ON 11/03/2008 FROM 2 DIXWELL CLOSE GILLINGHAM KENT ME8 9TB

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID NEALE

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED KENNETH PAUL JONES

View Document

04/02/084 February 2008 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