IHS MANAGEMENT LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1427 June 2014 APPLICATION FOR STRIKING-OFF

View Document

20/11/1320 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

29/10/1229 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/11/112 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

01/02/111 February 2011 28/10/10 NO CHANGES

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/11/1023 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM
1ST FLOOR TUDOR HOUSE
16 CATHEDRAL ROAD
CARDIFF
CF11 9LJ

View Document

23/11/1023 November 2010 COMPANY NAME CHANGED SHEFFIELD STEELERS LIMITED
CERTIFICATE ISSUED ON 23/11/10

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MRS MARAINI PHILLIPS

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILLIPS

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/11/0917 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

12/02/0912 February 2009 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/04/07

View Document

21/03/0721 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 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