JOHN SHAW ANTIQUES LIMITED

Company Documents

DateDescription
23/11/1023 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1028 July 2010 APPLICATION FOR STRIKING-OFF

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SHAW / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL SHAW / 01/10/2009

View Document

01/02/101 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CLAYTON / 01/10/2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/092 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/09 FROM: GISTERED OFFICE CHANGED ON 02/02/2009 FROM 103 RAWMARSH HILL PARKGATE ROTHERHAM S62 6DQ

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/03/0811 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

07/01/077 January 2007 NEW SECRETARY APPOINTED

View Document

07/01/077 January 2007 NEW DIRECTOR APPOINTED

View Document

07/01/077 January 2007 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0529 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/01/0023 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/03/9925 March 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

30/11/9530 November 1995 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

10/12/9210 December 1992 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992

View Document

20/07/9220 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9224 March 1992

View Document

24/03/9224 March 1992 RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992

View Document

24/03/9224 March 1992 NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

08/01/918 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 12/12/90; CHANGE OF MEMBERS

View Document

08/01/918 January 1991 DIRECTOR RESIGNED

View Document

08/01/918 January 1991

View Document

03/04/903 April 1990 AD 18/02/88--------- � SI 29901@1

View Document

02/04/902 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

08/08/888 August 1988 � NC 1000/30000

View Document

25/10/8725 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/8719 October 1987

View Document

19/10/8719 October 1987

View Document

19/10/8719 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/8719 October 1987

View Document

19/10/8719 October 1987 REGISTERED OFFICE CHANGED ON 19/10/87 FROM: G OFFICE CHANGED 19/10/87 2 BACHES STREET LONDON N1 6UB

View Document

16/10/8716 October 1987 WD 09/10/87 PD 18/09/87--------- � SI 2@1

View Document

16/10/8716 October 1987 WD 09/10/87 AD 18/09/87--------- � SI 97@1=97 � IC 2/99

View Document

12/10/8712 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/10/871 October 1987 ALTER MEM AND ARTS 040987

View Document

01/10/871 October 1987 Resolutions

View Document

29/09/8729 September 1987 COMPANY NAME CHANGED SMARTACTUAL LIMITED CERTIFICATE ISSUED ON 30/09/87

View Document

13/05/8713 May 1987 CERTIFICATE OF INCORPORATION

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