STAR TRADERS LIMITED

03645938
FIPA FIRST FLOOR MERRITT HOUSE HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5BQ

Documents

Documents
Date Category Description Pages
24 Sep 2015 gazette Gazette Dissolved Liquidation 1 Buy now
24 Jun 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 7 Buy now
17 Apr 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2014 insolvency Liquidation Disclaimer Notice 2 Buy now
17 Feb 2014 insolvency Liquidation Disclaimer Notice 2 Buy now
14 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Feb 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
14 Feb 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Feb 2014 resolution Resolution 1 Buy now
15 Nov 2013 annual-return Annual Return 4 Buy now
06 Nov 2013 officers Termination of appointment of director (Nilesh Patel) 1 Buy now
31 Jul 2013 accounts Annual Accounts 6 Buy now
06 Nov 2012 annual-return Annual Return 4 Buy now
31 Jul 2012 accounts Annual Accounts 6 Buy now
29 Nov 2011 annual-return Annual Return 4 Buy now
11 Nov 2011 accounts Annual Accounts 5 Buy now
08 Nov 2011 officers Termination of appointment of director (Naresh Patel) 1 Buy now
08 Nov 2011 officers Termination of appointment of director (Naresh Patel) 1 Buy now
08 Nov 2011 officers Appointment of director (Mr Nilesh Patel) 2 Buy now
01 Oct 2011 mortgage Particulars of a mortgage or charge 11 Buy now
21 Sep 2011 officers Appointment of director (Mr Naresh Raojibhai Patel) 2 Buy now
20 Jun 2011 officers Appointment of director (Mr Naresh Raojibhai Patel) 2 Buy now
16 Feb 2011 officers Termination of appointment of director (Nilesh Patel) 1 Buy now
16 Feb 2011 officers Appointment of director (Miss Payal Patel) 2 Buy now
13 Dec 2010 accounts Annual Accounts 4 Buy now
18 Nov 2010 officers Termination of appointment of director (Praful Amipara) 1 Buy now
17 Nov 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Nov 2010 annual-return Annual Return 4 Buy now
16 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2010 gazette Gazette Notice Compulsary 1 Buy now
30 Nov 2009 officers Termination of appointment of director (Naresh Patel) 1 Buy now
12 Nov 2009 annual-return Annual Return 6 Buy now
12 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Nov 2009 address Change Sail Address Company 1 Buy now
12 Nov 2009 officers Change of particulars for director (Praful Amipara) 2 Buy now
12 Nov 2009 officers Change of particulars for secretary (Pratima Naresh Patel) 1 Buy now
12 Nov 2009 officers Change of particulars for director (Mr Naresh Raojibhai Patel) 2 Buy now
12 Nov 2009 officers Change of particulars for director (Nilesh Patel) 2 Buy now
23 Oct 2009 accounts Annual Accounts 7 Buy now
01 Feb 2009 accounts Annual Accounts 8 Buy now
20 Jan 2009 annual-return Return made up to 07/10/08; full list of members 4 Buy now
20 Jan 2009 address Registered office changed on 20/01/2009 from 1ST floor offices 3 bridge street, colnbrook slough berkshire SL3 0JH 1 Buy now
29 Oct 2008 accounts Annual Accounts 7 Buy now
21 Oct 2008 officers Director appointed praful amipara 2 Buy now
19 Jun 2008 officers Director appointed naresh patel logged form 1 Buy now
03 Jun 2008 officers Director appointed naresh patel 1 Buy now
28 Jan 2008 annual-return Return made up to 07/10/07; full list of members 6 Buy now
05 Jul 2007 address Registered office changed on 05/07/07 from: cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL 1 Buy now
22 Mar 2007 accounts Annual Accounts 7 Buy now
05 Jan 2007 annual-return Return made up to 07/10/06; full list of members 6 Buy now
13 Jul 2006 accounts Annual Accounts 6 Buy now
02 Dec 2005 annual-return Return made up to 07/10/05; full list of members 6 Buy now
14 Oct 2005 officers Director resigned 1 Buy now
14 Oct 2005 officers New director appointed 2 Buy now
17 Feb 2005 annual-return Return made up to 07/10/04; full list of members 6 Buy now
05 Feb 2005 accounts Annual Accounts 8 Buy now
15 Oct 2003 annual-return Return made up to 07/10/03; full list of members 6 Buy now
15 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
26 Jul 2003 accounts Annual Accounts 6 Buy now
26 Jul 2003 accounts Annual Accounts 6 Buy now
11 Jul 2003 address Registered office changed on 11/07/03 from: 112-114 great portland street london W1W 6PH 1 Buy now
07 Oct 2002 annual-return Return made up to 07/10/02; full list of members 6 Buy now
06 Nov 2001 annual-return Return made up to 07/10/01; full list of members 6 Buy now
01 May 2001 accounts Annual Accounts 4 Buy now
01 May 2001 accounts Annual Accounts 5 Buy now
08 Dec 2000 annual-return Return made up to 07/10/00; full list of members 6 Buy now
15 Oct 1999 capital Ad 11/10/99--------- £ si 98@1=98 £ ic 2/100 2 Buy now
15 Oct 1999 annual-return Return made up to 07/10/99; full list of members 6 Buy now
06 Apr 1999 mortgage Particulars of mortgage/charge 3 Buy now
27 Nov 1998 officers New director appointed 2 Buy now
27 Nov 1998 officers New secretary appointed 2 Buy now
09 Oct 1998 officers Director resigned 1 Buy now
09 Oct 1998 officers Secretary resigned 1 Buy now
09 Oct 1998 address Registered office changed on 09/10/98 from: 25 hill road theydon bois epping essex CM16 7LX 1 Buy now
07 Oct 1998 incorporation Incorporation Company 15 Buy now