- Company Overview for NORTH STAR CLEANING SERVICES LIMITED (03796871)
- Filing history for NORTH STAR CLEANING SERVICES LIMITED (03796871)
- People for NORTH STAR CLEANING SERVICES LIMITED (03796871)
- Charges for NORTH STAR CLEANING SERVICES LIMITED (03796871)
- Insolvency for NORTH STAR CLEANING SERVICES LIMITED (03796871)
- More for NORTH STAR CLEANING SERVICES LIMITED (03796871)
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) |
---|---|---|---|
03 Mar 2010 | AD01 | Registered office address changed from Suite 105 Kingfisher Centre Futures Park Bacup Rossendale Lancashire OL13 0BB United Kingdom on 3 March 2010 | |
12 Feb 2010 | 2.12B | Appointment of an administrator | |
31 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2009 | 363a | Return made up to 28/06/09; full list of members | |
24 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
19 Nov 2008 | 288b | Appointment terminated director wesley ramsay | |
01 Jul 2008 | 363a | Return made up to 28/06/08; full list of members | |
02 Jun 2008 | 287 | Registered office changed on 02/06/2008 from suite 111 kingfisher centre futures park bacup rossendale lancashire OL13 0BB | |
27 Mar 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
04 Jul 2007 | 363a | Return made up to 28/06/07; full list of members | |
27 Apr 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
15 Aug 2006 | 288c | Secretary's particulars changed | |
15 Aug 2006 | 288c | Director's particulars changed | |
15 Aug 2006 | 288c | Director's particulars changed | |
15 Aug 2006 | 363a | Return made up to 28/06/06; full list of members | |
14 Jun 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
30 Aug 2005 | 288a | New director appointed | |
14 Jul 2005 | AA | Total exemption full accounts made up to 30 June 2004 | |
06 Jul 2005 | 363s | Return made up to 28/06/05; full list of members | |
22 Mar 2005 | 288a | New secretary appointed | |
22 Mar 2005 | 287 | Registered office changed on 22/03/05 from: 109 williamson street tunstall stoke on trent staffordshire ST6 6AS | |
22 Mar 2005 | 288b | Secretary resigned | |
30 Oct 2004 | 395 | Particulars of mortgage/charge | |
02 Sep 2004 | 395 | Particulars of mortgage/charge |