SHADOWWATCH LIMITED

Company Documents

DateDescription
07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

08/11/138 November 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

25/07/1325 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FITZSIMMONS / 10/01/2013

View Document

11/01/1311 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

11/01/1111 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FITZSIMMONS / 10/01/2011

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, SECRETARY PAUL MCKITTRICK

View Document

02/03/102 March 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 2 FAIRFIELD ROAD AINSDALE SOUTHPORT MERSEYSIDE PR8 3LH

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

10/01/0810 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 NEW SECRETARY APPOINTED

View Document

05/10/075 October 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: BANK BUILDINGS LIVERPOOL ROAD NORTH MAGIFULL MERSEYSIDE L31 2HE

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: 3RD FLOOR COOPERS BUILDING CHURCH STREET LIVERPOOL L1 3AG

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 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