M. & V. SHACKLETON LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/1227 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 APPLICATION FOR STRIKING-OFF

View Document

24/08/1124 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN WOOLHOUSE / 02/10/2009

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SHACKLETON / 02/10/2009

View Document

06/11/096 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/08 FROM: 8 THE GROVE MOORHARD SHIPLEY WEST YORKSHIRE BD18 4LD

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0829 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 58 BANNER STREET LEEDS ROAD BRADFORD WEST YORKSHIRE BD3 9RQ

View Document

10/08/0510 August 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/07/993 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9925 May 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/05/9822 May 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/05/969 May 1996 RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/08/951 August 1995 RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS

View Document

23/08/9423 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/05/948 May 1994

View Document

08/05/948 May 1994 RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 REGISTERED OFFICE CHANGED ON 23/03/94 FROM: THORNBURY STREET THORNBURY BRADFORD WEST YORKSHIRE BD3 8LE

View Document

26/01/9426 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9426 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/04/9329 April 1993

View Document

29/04/9329 April 1993 RETURN MADE UP TO 23/04/93; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/05/9228 May 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9228 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/05/9228 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9228 May 1992

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/10/912 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 RETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991

View Document

28/06/9028 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

11/06/9011 June 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/04/8927 April 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/05/889 May 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

27/04/8727 April 1987 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

27/04/8727 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/06/869 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/05/867 May 1986 RETURN MADE UP TO 19/03/86; FULL LIST OF MEMBERS

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