NORTHERN & SHELL TEXT LIMITED

Company Documents

DateDescription
09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM THE NORTHERN AND SHELL BUILDING 10 LOWER THAMES STREET LONDON EC3R 6EN

View Document

04/01/194 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/01/194 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/01/194 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

30/11/1830 November 2018 23/11/18 STATEMENT OF CAPITAL GBP 4

View Document

29/11/1829 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 08/07/2016

View Document

05/08/165 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 COMPANY NAME CHANGED CHANNEL 5 TEXT LIMITED CERTIFICATE ISSUED ON 13/01/14

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD DESMOND

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR STANLEY MYERSON

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ASHFORD

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ASHFORD / 16/01/2013

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 16/01/2013

View Document

18/01/1318 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT SANDERSON / 16/01/2013

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY MYERSON / 16/01/2013

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 16/01/2013

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 16/01/2013

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ASHFORD / 16/01/2012

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 16/01/2012

View Document

18/01/1218 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 20/01/2011

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 20/01/2011

View Document

20/01/1120 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY MYERSON / 20/01/2011

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/09/1017 September 2010 SECRETARY APPOINTED ROBERT SANDERSON

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY PAUL CHINNERY

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 22 LONG ACRE LONDON WC2E 9LY

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARK WHITE

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES CONSTABLE

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED RICHARD CLIVE DESMOND

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MR STANLEY MYERSON

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MR ROBERT SANDERSON

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MR MARTIN STEVEN ELLICE

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED DR PAUL MICHAEL ASHFORD

View Document

11/02/1011 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MR MARK WHITE

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR GRANT MURRAY

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/03/001 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/001 March 2000 ALTERARTICLES21/01/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/03/9813 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/985 February 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED

View Document

19/01/9819 January 1998 SECRETARY RESIGNED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 REGISTERED OFFICE CHANGED ON 11/03/97 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

11/03/9711 March 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

11/03/9711 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 ALTER MEM AND ARTS 27/02/97

View Document

11/03/9711 March 1997 NEW SECRETARY APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 COMPANY NAME CHANGED DE FACTO 567 LIMITED CERTIFICATE ISSUED ON 10/03/97

View Document

16/01/9716 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company