PROPERO

Company Documents

DateDescription
30/11/1030 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JUREWICZ / 10/11/2010

View Document

17/08/1017 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/109 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/08/109 August 2010 APPLICATION FOR STRIKING-OFF

View Document

02/08/102 August 2010 RE-REG 28/07/2010

View Document

02/08/102 August 2010 FORM OF ASSENT TO RE-REGISTRATION

View Document

02/08/102 August 2010 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

02/08/102 August 2010 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

02/08/102 August 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/03/1017 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JUREWICZ / 01/03/2009

View Document

24/12/0824 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/12/0818 December 2008 SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008

View Document

25/11/0825 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/03/0818 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 S366A DISP HOLDING AGM 29/05/07

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 S386 DISP APP AUDS 29/05/07

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 5TH FLOOR 17 HANOVER SQUARE LONDON W1S 1HU

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0716 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 NC INC ALREADY ADJUSTED 28/06/06

View Document

02/03/072 March 2007 £ NC 2000/2140 28/06/0

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0612 June 2006 Resolutions

View Document

12/06/0612 June 2006 Resolutions

View Document

02/06/062 June 2006

View Document

30/05/0630 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0630 May 2006 Resolutions

View Document

30/05/0630 May 2006 Resolutions

View Document

19/05/0619 May 2006 COMPANY NAME CHANGED SHENNON LIMITED CERTIFICATE ISSUED ON 19/05/06

View Document

11/05/0611 May 2006 NC INC ALREADY ADJUSTED 04/05/06

View Document

11/05/0611 May 2006 S-DIV 04/05/06

View Document

11/05/0611 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

17/03/0617 March 2006 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