SHACKELL,EDWARDS & CO.LIMITED

Company Documents

DateDescription
09/01/139 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/10/129 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/06/1227 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2012

View Document

10/01/1210 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2011

View Document

15/07/1115 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2011

View Document

21/01/1121 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2010

View Document

06/07/106 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2010

View Document

15/06/0915 June 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

15/06/0915 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/06/2009

View Document

09/06/099 June 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

29/05/0929 May 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

13/05/0913 May 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM ARUNDEL ROAD UXBRIDGE MIDDLESEX UB8 2QA

View Document

08/04/098 April 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/03/0925 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

03/12/083 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

25/09/0825 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

18/07/0818 July 2008 CURREXT FROM 30/09/2007 TO 30/09/2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 SECRETARY APPOINTED MR ANDREW KENNETH BESWICK

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY GRANT PENFIELD

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY ADRIAN KAY

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN KAY

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR ROY PICKVANCE

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR ARNOLD KOSKY

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR EDWIN EDWARDS

View Document

28/05/0828 May 2008 SECRETARY APPOINTED MR GRANT RAYMOND PENFIELD

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED MR GRANT RAYMOND PENFIELD

View Document

04/04/084 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

04/04/084 April 2008 DIV

View Document

31/01/0831 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/09/07

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 REGISTERED OFFICE CHANGED ON 26/04/03 FROM: 4 BRIDGE STREET LEATHERHEAD SURREY KT22 8DQ

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/11/9817 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/988 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

07/07/967 July 1996 RETURN MADE UP TO 30/06/96; CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9622 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9611 February 1996 54130 22/01/96

View Document

20/01/9620 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/963 January 1996 S366A DISP HOLDING AGM 06/12/95

View Document

03/01/963 January 1996 S252 DISP LAYING ACC 06/12/95

View Document

03/01/963 January 1996 S386 DISP APP AUDS 06/12/95

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/10/9520 October 1995 ALTER MEM AND ARTS 17/10/95

View Document

20/10/9520 October 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

20/10/9520 October 1995 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 DIRECTOR RESIGNED

View Document

20/10/9520 October 1995 DIRECTOR RESIGNED

View Document

20/10/9520 October 1995 DIRECTOR RESIGNED

View Document

20/10/9520 October 1995 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995

View Document

20/10/9520 October 1995

View Document

20/10/9520 October 1995

View Document

20/10/9520 October 1995 AUDITOR'S RESIGNATION

View Document

20/10/9520 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/953 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/953 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/9511 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/07/948 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

08/07/948 July 1994

View Document

25/02/9425 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9330 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/09/9321 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9313 July 1993

View Document

13/07/9313 July 1993 RETURN MADE UP TO 30/06/93; CHANGE OF MEMBERS

View Document

13/11/9213 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/07/9227 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9227 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992

View Document

09/06/929 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/09/9112 September 1991 NC INC ALREADY ADJUSTED 04/07/91

View Document

12/09/9112 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/918 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/918 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/915 August 1991 �459810 @ �1 04/07/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 06/07/91; FULL LIST OF MEMBERS

View Document

26/07/9126 July 1991

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/08/909 August 1990 DIRECTOR RESIGNED

View Document

25/07/9025 July 1990

View Document

25/07/9025 July 1990 RETURN MADE UP TO 06/07/90; NO CHANGE OF MEMBERS

View Document

23/05/9023 May 1990 REGISTERED OFFICE CHANGED ON 23/05/90 FROM: MANOR HOUSE CHURCH STREET LEATHERHEAD SURREY KT22 8DQ

View Document

05/10/895 October 1989 NEW DIRECTOR APPOINTED

View Document

29/09/8929 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/07/8910 July 1989 ALTER MEM AND ARTS 070689

View Document

10/07/8910 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/8929 June 1989 RETURN MADE UP TO 21/06/89; CHANGE OF MEMBERS

View Document

29/06/8929 June 1989

View Document

23/06/8923 June 1989 DIRECTOR RESIGNED

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/09/8826 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8820 July 1988

View Document

20/07/8820 July 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 DIRECTOR RESIGNED

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/11/873 November 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 Full accounts made up to 1986-12-31

View Document

03/11/873 November 1987

View Document

29/10/8729 October 1987 ADOPT MEM AND ARTS 290987

View Document

28/01/8728 January 1987 NEW DIRECTOR APPOINTED

View Document

23/07/8623 July 1986 RETURN MADE UP TO 02/07/86; FULL LIST OF MEMBERS

View Document

23/07/8623 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/01/001 January 1900 CERTIFICATE OF INCORPORATION

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