- Company Overview for STARMERE LIMITED (04768511)
- Filing history for STARMERE LIMITED (04768511)
- People for STARMERE LIMITED (04768511)
- Charges for STARMERE LIMITED (04768511)
- More for STARMERE LIMITED (04768511)
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) |
---|---|---|---|
06 Aug 2008 | 363a | Return made up to 18/05/08; full list of members | |
02 Apr 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
12 Jun 2007 | 363a | Return made up to 18/05/07; no change of members | |
01 Feb 2007 | 395 | Particulars of mortgage/charge | |
01 Feb 2007 | 395 | Particulars of mortgage/charge | |
18 Dec 2006 | 363a | Return made up to 18/05/06; no change of members | |
29 Nov 2006 | AA | Total exemption small company accounts made up to 31 May 2006 | |
05 Apr 2006 | AA | Total exemption small company accounts made up to 31 May 2005 | |
04 Oct 2005 | 363a | Return made up to 18/05/05; full list of members | |
08 Apr 2005 | AA | Total exemption small company accounts made up to 31 May 2004 | |
01 Sep 2004 | 287 | Registered office changed on 01/09/04 from: unit 2 p & o distribution rockware avenue greenford middlesex UB6 0AA | |
24 May 2004 | 363s | Return made up to 18/05/04; full list of members | |
04 Jul 2003 | 395 | Particulars of mortgage/charge | |
04 Jul 2003 | 395 | Particulars of mortgage/charge | |
04 Jul 2003 | 395 | Particulars of mortgage/charge | |
05 Jun 2003 | 288a | New secretary appointed | |
05 Jun 2003 | 288a | New director appointed | |
02 Jun 2003 | 287 | Registered office changed on 02/06/03 from: 25 hill road theydon bois epping essex CM16 7LX | |
02 Jun 2003 | 288b | Secretary resigned | |
02 Jun 2003 | 288b | Director resigned | |
18 May 2003 | NEWINC | Incorporation |