STAR TELEPHONE ANSWERING SERVICES LIMITED

06491835
100 ST JAMES ROAD NORTHAMPTON NN5 5LF

Documents

Documents
Date Category Description Pages
06 May 2015 gazette Gazette Dissolved Liquidation 1 Buy now
06 Feb 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
18 Dec 2014 insolvency Liquidation Court Order Miscellaneous 18 Buy now
18 Dec 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Dec 2014 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
22 Oct 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
15 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Sep 2013 insolvency Liquidation Disclaimer Notice 2 Buy now
06 Sep 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
06 Sep 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Sep 2013 resolution Resolution 1 Buy now
19 Mar 2013 annual-return Annual Return 4 Buy now
07 Feb 2013 officers Termination of appointment of secretary (Christopher Russell Benham) 1 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
24 Feb 2012 annual-return Annual Return 4 Buy now
24 Feb 2012 officers Termination of appointment of director (Christopher Russell Benham) 1 Buy now
24 Feb 2012 officers Termination of appointment of director (Paul Bernard Wilson) 1 Buy now
24 Feb 2012 capital Return of Allotment of shares 3 Buy now
23 Dec 2011 accounts Annual Accounts 5 Buy now
24 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
24 Feb 2011 capital Return of Allotment of shares 3 Buy now
24 Feb 2011 annual-return Annual Return 6 Buy now
21 Dec 2010 accounts Annual Accounts 4 Buy now
02 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Apr 2010 annual-return Annual Return 5 Buy now
28 Apr 2010 officers Change of particulars for director (Christopher Russell Benham) 2 Buy now
28 Apr 2010 officers Change of particulars for director (Paul Bernard Wilson) 2 Buy now
28 Apr 2010 officers Change of particulars for director (Karen Walters) 2 Buy now
17 Mar 2010 accounts Change Account Reference Date Company Current Extended 2 Buy now
05 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Mar 2010 accounts Annual Accounts 8 Buy now
28 Apr 2009 annual-return Return made up to 04/02/09; full list of members 4 Buy now
25 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
04 Feb 2008 incorporation Incorporation Company 18 Buy now