S H SUBS TO GO LTD

Company Documents

DateDescription
04/03/134 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/12/124 December 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

28/10/1028 October 2010 ORDER OF COURT TO WIND UP

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAIDUL HAQUE / 29/06/2010

View Document

23/07/1023 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/06/108 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/05/1026 May 2010 APPLICATION FOR STRIKING-OFF

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED SECRETARY RUPBAHAR KHANOM

View Document

15/07/0915 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 September 2006

View Document

25/09/0825 September 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM
UNIT 1B FENGATE TRADE PARK
FENGATE
PETERBOROUGH
PE1 5XB

View Document

06/07/076 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM:
UNIT 2B FENGATE TRADE PARK
FENGATE
PETERBOROUGH
PE1 5XB

View Document

04/12/064 December 2006 RETURN MADE UP TO 29/06/06; NO CHANGE OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/05/064 May 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information