- Company Overview for STAR LEGAL (MALVERN) LIMITED (08072611)
- Filing history for STAR LEGAL (MALVERN) LIMITED (08072611)
- People for STAR LEGAL (MALVERN) LIMITED (08072611)
- More for STAR LEGAL (MALVERN) LIMITED (08072611)
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) |
---|---|---|---|
17 Oct 2013 | AD01 | Registered office address changed from Westpoint 78 Queens Road Clifton Bristol BS8 1QU United Kingdom on 17 October 2013 | |
29 May 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
07 Sep 2012 | TM01 | Termination of appointment of Philip Hands as a director | |
07 Sep 2012 | TM01 | Termination of appointment of Ian Foster as a director | |
07 Sep 2012 | AP01 | Appointment of Hilary Margaret Evans as a director | |
07 Sep 2012 | AP01 | Appointment of Vicki Vivienne Webb as a director | |
07 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 21 August 2012
|
|
04 Sep 2012 | CERTNM |
Company name changed star legal (2) LIMITED\certificate issued on 04/09/12
|
|
04 Sep 2012 | CONNOT | Change of name notice | |
17 May 2012 | NEWINC |
Incorporation
|