Novasterix Ltd

05216813
Legal Surfing Centre St. Andrews House CB4 1DL

Documents

Documents
Date Category Description Pages
11 Jan 2011 gazette Gazette Dissolved Voluntary 1 Buy now
14 Sep 2010 gazette Gazette Notice Voluntary 1 Buy now
01 Sep 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Apr 2010 accounts Annual Accounts 2 Buy now
27 Aug 2009 annual-return Return made up to 27/08/09; full list of members 4 Buy now
29 May 2009 accounts Annual Accounts 2 Buy now
21 Oct 2008 officers Secretary's Change of Particulars / susan dixon / 01/10/2008 / HouseName/Number was: , now: st andrews house; Street was: st andrews house, now: st andrews road; Area was: 90 st andrews road, now: ; Secure Officer was: false, now: true 1 Buy now
09 Sep 2008 annual-return Return made up to 27/08/08; full list of members 4 Buy now
21 Sep 2007 accounts Annual Accounts 2 Buy now
21 Sep 2007 officers New director appointed 1 Buy now
20 Sep 2007 officers Director resigned 1 Buy now
04 Sep 2007 annual-return Return made up to 27/08/07; full list of members 3 Buy now
06 Nov 2006 accounts Annual Accounts 2 Buy now
11 Oct 2006 officers Secretary's particulars changed 1 Buy now
10 Oct 2006 officers Director's particulars changed 1 Buy now
10 Oct 2006 annual-return Return made up to 27/08/06; full list of members 4 Buy now
09 Oct 2006 officers Secretary resigned 1 Buy now
14 Aug 2006 address Registered office changed on 14/08/06 from: 11 sturton street cambridge cambridgeshire CB1 2SN 1 Buy now
27 Jun 2006 accounts Annual Accounts 2 Buy now
24 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
08 Nov 2005 annual-return Return made up to 27/08/05; full list of members 2 Buy now
17 Nov 2004 officers Secretary's particulars changed 1 Buy now
27 Aug 2004 incorporation Incorporation Company 16 Buy now