STARPOINT MANAGEMENT LIMITED

03856091
LINK HOUSE KNIGHTRIDER COURT KNIGHTRIDER STREET MAIDSTONE KENT ME15 6LU

Documents

Documents
Date Category Description Pages
09 Sep 2014 gazette Gazette Dissolved Compulsary 1 Buy now
27 May 2014 gazette Gazette Notice Compulsary 1 Buy now
12 Oct 2012 annual-return Annual Return 5 Buy now
30 Sep 2012 accounts Annual Accounts 6 Buy now
30 Dec 2011 annual-return Annual Return 4 Buy now
30 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2011 accounts Annual Accounts 6 Buy now
04 Jan 2011 annual-return Annual Return 4 Buy now
30 Sep 2010 accounts Annual Accounts 8 Buy now
14 Oct 2009 annual-return Annual Return 5 Buy now
14 Oct 2009 officers Change of particulars for director (Mr Graham John Butler) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Christopher Francis Sankey) 2 Buy now
25 Sep 2009 accounts Annual Accounts 3 Buy now
31 Oct 2008 accounts Annual Accounts 3 Buy now
10 Oct 2008 annual-return Return made up to 08/10/08; full list of members 4 Buy now
13 Dec 2007 accounts Annual Accounts 5 Buy now
29 Oct 2007 officers Secretary's particulars changed 1 Buy now
19 Oct 2007 annual-return Return made up to 08/10/07; full list of members 2 Buy now
19 Oct 2007 officers Director's particulars changed 1 Buy now
08 Nov 2006 accounts Annual Accounts 4 Buy now
07 Nov 2006 annual-return Return made up to 08/10/06; full list of members 7 Buy now
12 Jun 2006 annual-return Return made up to 08/10/05; full list of members 7 Buy now
04 Nov 2005 accounts Annual Accounts 7 Buy now
09 Nov 2004 annual-return Return made up to 08/10/04; full list of members 7 Buy now
02 Nov 2004 accounts Annual Accounts 8 Buy now
10 Jun 2004 address Registered office changed on 10/06/04 from: 12 old bond street london W1X 3DB 1 Buy now
18 Oct 2003 annual-return Return made up to 08/10/03; full list of members 5 Buy now
10 Jun 2003 accounts Annual Accounts 9 Buy now
29 Nov 2002 annual-return Return made up to 08/10/02; full list of members 5 Buy now
29 Nov 2002 officers Director's particulars changed 1 Buy now
01 Oct 2002 accounts Annual Accounts 9 Buy now
02 Feb 2002 accounts Annual Accounts 9 Buy now
11 Oct 2001 annual-return Return made up to 08/10/01; full list of members 5 Buy now
25 Jun 2001 accounts Accounting reference date extended from 31/10/00 to 31/12/00 1 Buy now
28 Nov 2000 change-of-name Certificate Change Of Name Company 2 Buy now
21 Nov 2000 annual-return Return made up to 08/10/00; full list of members 5 Buy now
19 May 2000 address Registered office changed on 19/05/00 from: 19-21 swan street west malling kent ME19 6JU 1 Buy now
22 Feb 2000 officers New director appointed 2 Buy now
22 Feb 2000 officers New secretary appointed 2 Buy now
22 Feb 2000 officers New director appointed 2 Buy now
22 Feb 2000 capital Ad 10/01/00--------- £ si 1@1=1 £ ic 1/2 2 Buy now
18 Jan 2000 officers Director resigned 1 Buy now
18 Jan 2000 officers Secretary resigned 1 Buy now
17 Jan 2000 address Registered office changed on 17/01/00 from: 46A syon lane isleworth middlesex TW7 5NQ 1 Buy now
08 Oct 1999 incorporation Incorporation Company 13 Buy now