K. SHIMWELL STONEFIXING LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/1430 September 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 23/09/1423 September 2014 | APPLICATION FOR STRIKING-OFF |
| 16/09/1416 September 2014 | APPOINTMENT TERMINATED, SECRETARY SUZANNE SHIMWELL |
| 16/10/1316 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
| 25/03/1325 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 09/10/129 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
| 01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 17/10/1117 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
| 29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 13/10/1013 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
| 17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SHIMWELL / 04/10/2009 |
| 09/11/099 November 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
| 13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 04/11/084 November 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
| 10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 20/11/0720 November 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
| 02/05/072 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 31/10/0631 October 2006 | SECRETARY'S PARTICULARS CHANGED |
| 31/10/0631 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 31/10/0631 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
| 06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 09/11/059 November 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
| 28/02/0528 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 08/10/048 October 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
| 12/02/0412 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 25/10/0325 October 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
| 14/10/0214 October 2002 | SECRETARY RESIGNED |
| 14/10/0214 October 2002 | DIRECTOR RESIGNED |
| 14/10/0214 October 2002 | NEW SECRETARY APPOINTED |
| 14/10/0214 October 2002 | NEW DIRECTOR APPOINTED |
| 14/10/0214 October 2002 | REGISTERED OFFICE CHANGED ON 14/10/02 FROM: G OFFICE CHANGED 14/10/02 RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
| 04/10/024 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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