- Company Overview for STAR SYRINGE LIMITED (03211569)
- Filing history for STAR SYRINGE LIMITED (03211569)
- People for STAR SYRINGE LIMITED (03211569)
- Charges for STAR SYRINGE LIMITED (03211569)
- More for STAR SYRINGE LIMITED (03211569)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jan 2011 | AD01 | Registered office address changed from , One Vine Street, London, W1J 0AH on 5 January 2011 | |
19 Oct 2010 | CH01 | Director's details changed for Per Aniansson on 19 October 2010 | |
19 Oct 2010 | CH01 | Director's details changed for Mr David Owen Aisher on 19 October 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
12 Mar 2010 | AA | Full accounts made up to 30 June 2009 | |
05 Oct 2009 | CH01 | Director's details changed for Per Aniansson on 1 October 2009 | |
05 Oct 2009 | CH01 | Director's details changed | |
04 Oct 2009 | CH01 | Director's details changed for David Owen Aisher on 1 October 2009 | |
14 Sep 2009 | AUD | Auditor's resignation | |
19 Jun 2009 | MEM/ARTS | Memorandum and Articles of Association | |
19 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2009 | 363a | Return made up to 07/06/09; full list of members | |
24 Apr 2009 | AA | Full accounts made up to 30 June 2008 | |
01 Jul 2008 | 288c | Secretary's change of particulars / matrix registars LIMITED / 16/06/2008 | |
01 Jul 2008 | 287 | Registered office changed on 01/07/2008 from, one jermyn street, london, SW1Y 4UH | |
27 Jun 2008 | 363s | Return made up to 07/06/08; full list of members | |
06 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
03 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 May 2008 | 288a | Secretary appointed matrix registars LIMITED | |
06 May 2008 | 288b | Appointment terminated director and secretary peter dewe mathews | |
28 Apr 2008 | AA | Full accounts made up to 30 June 2007 | |
30 Nov 2007 | 288b | Director resigned | |
30 Nov 2007 | 288b | Director resigned | |
17 Aug 2007 | 363s | Return made up to 07/06/07; full list of members |