R. F. SHIELDING LIMITED

Company Documents

DateDescription
15/11/1115 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/08/112 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN FROST

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FROST

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR DERYCK ILLINGWORTH

View Document

15/12/0915 December 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/11/093 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/0922 October 2009 APPLICATION FOR STRIKING-OFF

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/12/083 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/05/0822 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

21/05/0821 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/11/075 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 RETURN MADE UP TO 04/11/05; NO CHANGE OF MEMBERS

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0220 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

23/09/0023 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0023 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 NC INC ALREADY ADJUSTED 16/03/00

View Document

06/04/006 April 2000 ADOPT MEM AND ARTS 16/03/00

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/03/0022 March 2000 � NC 28000/30000 16/03/00

View Document

01/12/991 December 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 04/11/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/12/945 December 1994 RETURN MADE UP TO 04/11/94; FULL LIST OF MEMBERS

View Document

05/12/945 December 1994

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

16/02/9416 February 1994 � NC 7500/28000 11/01/94 AUTH ALLOT OF SECURITY 11/01/94

View Document

16/02/9416 February 1994 NC INC ALREADY ADJUSTED 11/01/94

View Document

25/11/9325 November 1993 RETURN MADE UP TO 04/11/93; NO CHANGE OF MEMBERS

View Document

25/11/9325 November 1993

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

18/11/9218 November 1992

View Document

18/11/9218 November 1992 RETURN MADE UP TO 04/11/92; NO CHANGE OF MEMBERS

View Document

05/08/925 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

20/11/9120 November 1991

View Document

20/11/9120 November 1991 RETURN MADE UP TO 04/11/91; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

25/06/9125 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/04/9110 April 1991

View Document

10/04/9110 April 1991 S366A DISP HOLDING AGM 08/03/91 S252 DISP LAYING ACC 08/03/91 S386 DISP APP AUDS 08/03/91

View Document

10/04/9110 April 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 DIRECTOR RESIGNED

View Document

19/10/9019 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/905 April 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

22/05/8922 May 1989 REGISTERED OFFICE CHANGED ON 22/05/89 FROM: G OFFICE CHANGED 22/05/89 PENHALLOW 24 WALTON ROAD GOSPORT HANTS PO12 3QG

View Document

22/05/8922 May 1989 � NC 100/7500

View Document

22/05/8922 May 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/05/89

View Document

15/05/8915 May 1989 NEW DIRECTOR APPOINTED

View Document

15/11/8815 November 1988 SECRETARY RESIGNED

View Document

04/11/884 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information