CUMBRIAN SHELLCO LIMITED

Company Documents

DateDescription
09/10/129 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 APPLICATION FOR STRIKING-OFF

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1111 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/103 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0925 November 2009 SAIL ADDRESS CREATED

View Document

25/11/0925 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER IRVINE

View Document

05/09/095 September 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1

View Document

03/09/093 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0929 August 2009 COMPANY NAME CHANGED GRANTS SMOKED FOODS LIMITED CERTIFICATE ISSUED ON 01/09/09

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/09 FROM: GISTERED OFFICE CHANGED ON 03/03/2009 FROM SOLWAY INDUSTRIAL ESTATE MARYPORT CUMBRIA CA15 8NF

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 03/04/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 FULL ACCOUNTS MADE UP TO 28/03/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 30/03/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

15/05/0115 May 2001 Resolutions

View Document

15/05/0115 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

05/05/015 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/015 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/011 May 2001 COMPANY NAME CHANGED SANDCO 690 LIMITED CERTIFICATE ISSUED ON 01/05/01

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM: G OFFICE CHANGED 08/03/01 SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 Incorporation

View Document

09/11/009 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LABID PROPERTY LTD


  • 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