SHADE GROUP LIMITED

Company Documents

DateDescription
01/11/111 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1119 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/118 July 2011 APPLICATION FOR STRIKING-OFF

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 24 March 2010

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

28/01/1128 January 2011 Annual return made up to 25 September 2010 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHAHIDUL HAQUE / 25/09/2010

View Document

24/01/1024 January 2010 Annual accounts small company total exemption made up to 24 March 2009

View Document

18/12/0918 December 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 24 March 2008

View Document

16/01/0916 January 2009 SECRETARY APPOINTED MRS SAJIDA HAQUE ALI

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY ABDUS SALAM

View Document

15/01/0915 January 2009 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 24 March 2007

View Document

15/05/0815 May 2008 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/03/06

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: G OFFICE CHANGED 02/01/07 THE CROWN & LEEK 11 DEAL STREET LONDON E1 5AH

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: G OFFICE CHANGED 17/12/04 SUITE 18 FOLKSTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH

View Document

24/08/0424 August 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 24/03/05

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 REGISTERED OFFICE CHANGED ON 08/01/04 FROM: G OFFICE CHANGED 08/01/04 703 LEOPOLD BUILDING COLUMBIA ROAD LONDON GREATER LONDON E2 7NP

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

05/10/035 October 2003 DIRECTOR RESIGNED

View Document

05/10/035 October 2003 SECRETARY RESIGNED

View Document

05/10/035 October 2003 REGISTERED OFFICE CHANGED ON 05/10/03 FROM: G OFFICE CHANGED 05/10/03 IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY

View Document

25/09/0325 September 2003 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