S H DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FIRST GAZETTE

View Document

23/10/1323 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/10/1211 October 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2012

View Document

31/07/1231 July 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2012

View Document

31/07/1231 July 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

31/07/1231 July 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

17/07/1217 July 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/07/2012

View Document

20/06/1220 June 2012 Annual return made up to 3 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

18/07/1118 July 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

12/07/1112 July 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BENSON / 03/08/2010

View Document

14/10/1014 October 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM
116 DUKE STREET
LIVERPOOL
MERSEYSIDE
L1 5JW
UNITED KINGDOM

View Document

09/03/109 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/09/0920 September 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

18/09/0918 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED MRS SUSAN BENSON

View Document

07/08/097 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/06/0927 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/02/0917 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/08/0811 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM
2 ESPLEN AVENUE, CROSBY
LIVERPOOL
MERSEYSIDE
L23 2SS

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

05/01/085 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 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