SHAMROCK PARTNERS LIMITED

Company Documents

DateDescription
13/03/1913 March 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 4 DURRELL ROAD LONDON SW6 5LH ENGLAND

View Document

01/05/181 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/05/181 May 2018 SPECIAL RESOLUTION TO WIND UP

View Document

01/05/181 May 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/03/185 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

27/04/1727 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 4 DURRELL ROAD DURRELL ROAD LONDON SW6 5LH ENGLAND

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 37 THURLOE STREET LONDON SW7 2LQ

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/155 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/08/1320 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

06/03/136 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

14/03/1214 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

11/03/1111 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/103 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM HAMER / 28/07/2010

View Document

09/03/109 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0614 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0614 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 37 THURLOE STREET LONDON SW7 2LQ

View Document

14/08/0614 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 AUDITOR'S RESIGNATION

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 5 CROMWELL PLACE LONDON SW7 2JE

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/08/0212 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/08/995 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97 FROM: THAMES WHARF STUDIOS, RAINVILLE ROAD, LONDON, W6 9HA.

View Document

04/08/974 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/09/936 September 1993 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

02/08/932 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

30/03/9330 March 1993 S386 DISP APP AUDS 16/03/93

View Document

12/10/9212 October 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 REGISTERED OFFICE CHANGED ON 12/10/92 FROM: WEIR HOUSE HURST HOUSE EAST MOSLEY SURREY KT8 9AQ

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

17/09/9117 September 1991 ADOPT MEM AND ARTS 29/08/91

View Document

17/09/9117 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/919 September 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/09/91

View Document

09/09/919 September 1991 COMPANY NAME CHANGED SPEED 1837 LIMITED CERTIFICATE ISSUED ON 10/09/91

View Document

07/09/917 September 1991 REGISTERED OFFICE CHANGED ON 07/09/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

01/08/911 August 1991 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