Star Concepts Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 21, 2005)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

LEGGIT LOGISTICS LIMITED
HNA FACILITIES LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04224739
Record last updated Sunday, April 19, 2015 10:01:04 PM UTC
Official Address Begbies Traynor 340 Deansagte Manchester M34ly City Centre
There are 82 companies registered at this street
Locality City Centre
Region England
Postal Code M34LY
Sector Other service activities

Charts

Visits

STAR CONCEPTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-122024-901

Searches

STAR CONCEPTS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2020-1201
Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 9, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 9, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Nov 24, 2011 Liquidator's progress report Liquidator's progress report
Registry Oct 17, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 17, 2011 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Feb 16, 2011 Statement of company's affairs Statement of company's affairs
Registry Feb 16, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 16, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jan 21, 2011 Change of registered office address Change of registered office address
Financials Nov 4, 2010 Annual accounts Annual accounts
Registry Jul 7, 2010 Annual return Annual return
Financials Sep 30, 2009 Annual accounts Annual accounts
Registry Jun 3, 2009 Annual return Annual return
Financials Oct 31, 2008 Annual accounts Annual accounts
Registry Aug 18, 2008 Annual return Annual return
Financials Nov 14, 2007 Annual accounts Annual accounts
Registry Jul 4, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 4, 2007 Annual return Annual return
Financials Dec 5, 2006 Annual accounts Annual accounts
Registry Aug 24, 2006 Annual return Annual return
Financials Dec 21, 2005 Annual accounts Annual accounts
Registry Dec 9, 2005 Varying share rights and names Varying share rights and names
Registry Aug 2, 2005 Annual return Annual return
Registry Feb 22, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Aug 26, 2004 Annual accounts Annual accounts
Registry Jul 9, 2004 Annual return Annual return
Financials Nov 3, 2003 Annual accounts Annual accounts
Registry Sep 10, 2003 Annual return Annual return
Registry Jan 13, 2003 Company name change Company name change
Registry Jan 13, 2003 Change of name certificate Change of name certificate
Registry Sep 27, 2002 Annual return Annual return
Registry Feb 8, 2002 Change of accounting reference date Change of accounting reference date
Registry Sep 25, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 25, 2001 Resignation of a director Resignation of a director
Registry Sep 25, 2001 Appointment of a director Appointment of a director
Registry Sep 25, 2001 Resignation of a secretary Resignation of a secretary
Registry Sep 25, 2001 Appointment of a director Appointment of a director
Registry Sep 25, 2001 Appointment of a secretary Appointment of a secretary
Registry Sep 25, 2001 Appointment of a director Appointment of a director
Registry Sep 13, 2001 Company name change Company name change
Registry Sep 13, 2001 Change of name certificate Change of name certificate
Registry Sep 13, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 17, 2001 Three appointments: 2 men and a woman,: 2 men and a woman Three appointments: 2 men and a woman,: 2 men and a woman
Registry May 30, 2001 Two appointments: a man and a woman Two appointments: a man and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)