STAR TOUCH LIMITED

04946749
NETWORK HOUSE THIRD AVENUE GLOBE PARK MARLOW BUCKINGHAMSHIRE SL7 1LY

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
28 Feb 2017 gazette Gazette Dissolved Voluntary 1 Buy now
13 Dec 2016 gazette Gazette Notice Voluntary 1 Buy now
05 Dec 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Nov 2016 accounts Annual Accounts 3 Buy now
05 Jan 2016 accounts Annual Accounts 3 Buy now
02 Nov 2015 annual-return Annual Return 4 Buy now
11 Feb 2015 accounts Annual Accounts 3 Buy now
29 Oct 2014 annual-return Annual Return 4 Buy now
16 Jan 2014 accounts Annual Accounts 3 Buy now
29 Oct 2013 annual-return Annual Return 4 Buy now
14 Feb 2013 accounts Annual Accounts 3 Buy now
29 Oct 2012 annual-return Annual Return 4 Buy now
23 Nov 2011 accounts Annual Accounts 3 Buy now
02 Nov 2011 annual-return Annual Return 3 Buy now
21 Jan 2011 accounts Annual Accounts 3 Buy now
04 Nov 2010 annual-return Annual Return 3 Buy now
04 Nov 2010 officers Change of particulars for director (Mr Stephen Mark Vincent) 2 Buy now
13 May 2010 officers Change of particulars for director (Mr Peter David Jones) 1 Buy now
05 May 2010 officers Termination of appointment of secretary (Stephen Vincent) 1 Buy now
05 May 2010 officers Appointment of secretary (James Edward Peter Holdgate) 1 Buy now
02 Feb 2010 accounts Annual Accounts 3 Buy now
04 Dec 2009 annual-return Annual Return 5 Buy now
03 Mar 2009 accounts Annual Accounts 3 Buy now
19 Nov 2008 annual-return Return made up to 29/10/08; full list of members 3 Buy now
14 Jan 2008 accounts Annual Accounts 3 Buy now
11 Jan 2008 accounts Accounting reference date shortened from 31/10/08 to 30/04/08 1 Buy now
15 Nov 2007 annual-return Return made up to 29/10/07; full list of members 2 Buy now
31 Jul 2007 accounts Annual Accounts 2 Buy now
12 Jun 2007 officers Director's particulars changed 1 Buy now
04 Jan 2007 annual-return Return made up to 29/10/06; full list of members 2 Buy now
06 Sep 2006 accounts Annual Accounts 3 Buy now
21 Nov 2005 accounts Annual Accounts 3 Buy now
08 Nov 2005 annual-return Return made up to 29/10/05; full list of members 2 Buy now
28 Apr 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
28 Apr 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Nov 2004 annual-return Return made up to 29/10/04; full list of members 2 Buy now
19 Jul 2004 address Registered office changed on 19/07/04 from: 2 temple back east temple quay bristol BS1 6EG 1 Buy now
19 Jul 2004 officers New director appointed 2 Buy now
19 Jul 2004 officers New secretary appointed;new director appointed 2 Buy now
22 Dec 2003 officers Secretary resigned 1 Buy now
22 Dec 2003 officers Director resigned 1 Buy now
02 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
29 Oct 2003 incorporation Incorporation Company 18 Buy now