SHADE SOLUTIONS LIMITED

Company Documents

DateDescription
28/11/1128 November 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000004

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM UNIT 3 OATLEY TRADING ESTATE SEYMOUR ROAD KINGSWOOD BRISTOL BS15 1SD

View Document

01/09/111 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

24/01/1124 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN ROBERT SHEPPARD / 31/07/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE SHEPPARD / 31/07/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT RICE / 31/07/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE RICE / 31/07/2010

View Document

03/09/103 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

07/10/097 October 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELLIOTT RICE / 17/09/2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/08 FROM: GISTERED OFFICE CHANGED ON 01/05/2008 FROM UNIT 5A WESTPOINT TRADING ESTATE WOOD ROAD KINGSWOOD BRISTOL BS15 8DX

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/03/0813 March 2008 31/07/06 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 31/07/05 TOTAL EXEMPTION FULL

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/07/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

31/07/0131 July 2001 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