S. S. S. H. LIMITED

Company Documents

DateDescription
08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM
C/O BLADES INSOLVENCY SERVICES
19B MARKET PLACE
BINGHAM
NOTTINGHAM
NG13 8AP
ENGLAND

View Document

03/07/133 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/07/133 July 2013 SPECIAL RESOLUTION TO WIND UP

View Document

03/07/133 July 2013 DECLARATION OF SOLVENCY

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM
72 HIGH STREET
HARPENDEN
HERTS
AL5 2SP

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/11/1213 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1217 August 2012 CURREXT FROM 28/02/2012 TO 31/08/2012

View Document

27/11/1127 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARY SINGLETON / 27/11/2011

View Document

27/11/1127 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM STAMPER / 27/11/2011

View Document

27/11/1127 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JOSEPHINE MARY SINGLETON / 27/11/2011

View Document

27/11/1127 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM
TORRINGTON HOUSE
47 HOLYWELL HILL
ST ALBANS HERTFORDSHIRE
AL1 1HD

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/11/1018 November 2010 SECRETARY APPOINTED MRS JOSEPHINE MARY SINGLETON

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS HOWARD

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS HOWARD

View Document

16/11/1016 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SINGLETON

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/01/1013 January 2010 Annual return made up to 6 October 2009 with full list of shareholders

View Document

30/06/0930 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS; AMEND

View Document

21/06/0621 June 2006 ￯﾿ᄑ SR 5000@1
27/01/05

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

14/10/0514 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

28/10/0428 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

22/12/0222 December 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/06/0127 June 2001 ￯﾿ᄑ IC 33334/30000
15/05/01
￯﾿ᄑ SR 3334@1=3334

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9622 October 1996 NEW SECRETARY APPOINTED

View Document

22/10/9622 October 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 SECRETARY RESIGNED

View Document

11/08/9611 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

19/01/9619 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9518 December 1995 S366A DISP HOLDING AGM 11/12/95

View Document

18/12/9518 December 1995 S252 DISP LAYING ACC 11/12/95

View Document

18/12/9518 December 1995 S386 DISP APP AUDS 11/12/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTING REF. DATE EXT FROM 30/11 TO 28/02

View Document

19/06/9519 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

22/12/9422 December 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/10/94

View Document

22/12/9422 December 1994 ￯﾿ᄑ NC 100/100000
06/10/94

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94 FROM:
TORRINGTON HOUSE
47 HOLYWELL HILL
ST ALBANS
HERTS AL1 1HD

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

29/11/9429 November 1994 NEW DIRECTOR APPOINTED

View Document

28/10/9428 October 1994 ALTER MEM AND ARTS 21/10/94

View Document

28/10/9428 October 1994 REGISTERED OFFICE CHANGED ON 28/10/94 FROM:
11 BEAUMONT GATE
SHENLEY HILL
RADLETT
HERTS WD7 7AR

View Document

28/10/9428 October 1994 ADOPT MEM AND ARTS 21/10/94

View Document

19/10/9419 October 1994 COMPANY NAME CHANGED
TRI-SHIELD LIMITED
CERTIFICATE ISSUED ON 20/10/94

View Document

19/10/9419 October 1994 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 19/10/94

View Document

18/10/9418 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/946 October 1994 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