Based in Cambs, Start Fareham Ltd was registered on 18 September 2001, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at this business. The companies director is listed as Perrin, Katrina Anne in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERRIN, Katrina Anne | 15 November 2001 | 29 September 2009 | 1 |
Document Type | Date | |
---|---|---|
COCOMP - Order to wind up | 23 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 May 2010 | |
AA - Annual Accounts | 16 October 2009 | |
AA - Annual Accounts | 16 October 2009 | |
TM02 - Termination of appointment of secretary | 09 October 2009 | |
363a - Annual Return | 28 September 2009 | |
363a - Annual Return | 11 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 November 2008 | |
363a - Annual Return | 17 October 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 17 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2007 | |
287 - Change in situation or address of Registered Office | 17 September 2007 | |
AA - Annual Accounts | 11 May 2007 | |
AA - Annual Accounts | 12 March 2007 | |
363a - Annual Return | 19 December 2006 | |
363a - Annual Return | 24 January 2006 | |
363a - Annual Return | 22 January 2006 | |
353 - Register of members | 21 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2006 | |
AA - Annual Accounts | 01 February 2005 | |
288b - Notice of resignation of directors or secretaries | 14 January 2005 | |
288b - Notice of resignation of directors or secretaries | 14 January 2005 | |
363s - Annual Return | 09 October 2003 | |
AA - Annual Accounts | 07 October 2003 | |
395 - Particulars of a mortgage or charge | 29 July 2003 | |
RESOLUTIONS - N/A | 14 January 2003 | |
RESOLUTIONS - N/A | 14 January 2003 | |
363s - Annual Return | 23 December 2002 | |
CERTNM - Change of name certificate | 29 November 2002 | |
AA - Annual Accounts | 25 July 2002 | |
225 - Change of Accounting Reference Date | 28 June 2002 | |
RESOLUTIONS - N/A | 29 March 2002 | |
RESOLUTIONS - N/A | 29 March 2002 | |
RESOLUTIONS - N/A | 29 March 2002 | |
RESOLUTIONS - N/A | 29 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 2002 | |
288a - Notice of appointment of directors or secretaries | 29 March 2002 | |
288a - Notice of appointment of directors or secretaries | 29 March 2002 | |
287 - Change in situation or address of Registered Office | 27 November 2001 | |
288b - Notice of resignation of directors or secretaries | 27 November 2001 | |
288b - Notice of resignation of directors or secretaries | 27 November 2001 | |
288a - Notice of appointment of directors or secretaries | 27 November 2001 | |
288a - Notice of appointment of directors or secretaries | 27 November 2001 | |
CERTNM - Change of name certificate | 22 November 2001 | |
288b - Notice of resignation of directors or secretaries | 27 September 2001 | |
NEWINC - New incorporation documents | 18 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 July 2003 | Outstanding |
N/A |