Advanced company searchLink opens in new window

STARTLINE TELEVISION LIMITED

Company number 03289846

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
26 May 2010 L64.07 Completion of winding up
28 Sep 2009 COCOMP Order of court to wind up
10 Jul 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2008 AA Total exemption small company accounts made up to 31 December 2006
29 Oct 2007 363a Return made up to 10/12/06; full list of members
03 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
01 Aug 2006 363a Return made up to 10/12/05; full list of members
01 Aug 2006 363a Return made up to 10/12/04; full list of members
08 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
21 Oct 2004 AA Total exemption small company accounts made up to 31 December 2003
02 Apr 2004 363s Return made up to 10/12/03; full list of members
04 Nov 2003 AA Total exemption small company accounts made up to 31 December 2002
16 Jun 2003 288a New secretary appointed
16 Jun 2003 287 Registered office changed on 16/06/03 from: evergreens the street, aldham ipswich suffolk IP7 6NH
13 May 2003 288b Director resigned
13 May 2003 288b Secretary resigned
11 Mar 2003 288c Director's particulars changed
11 Mar 2003 287 Registered office changed on 11/03/03 from: 1ST floor the coach house 49 east street colchester essex CO1 2TG
30 Dec 2002 363s Return made up to 10/12/02; full list of members
30 Dec 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
23 Dec 2002 AA Total exemption small company accounts made up to 31 December 2001
10 Dec 2002 288c Director's particulars changed
02 Oct 2002 287 Registered office changed on 02/10/02 from: 93 hythe hill colchester essex CO1 2NH