SHANGAMAM WORKSHOP LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1314 February 2013 APPLICATION FOR STRIKING-OFF

View Document

27/10/1227 October 2012 REGISTERED OFFICE CHANGED ON 27/10/2012 FROM C/O SIVAK ACCOUNTANCY LTD 454 ALEXANDRA AVENUE HARROW MIDDLESEX HA2 9TL UNITED KINGDOM

View Document

23/06/1223 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1223 June 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

23/06/1223 June 2012 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/03/1227 March 2012 DISS40 (DISS40(SOAD))

View Document

26/03/1226 March 2012 Annual return made up to 11 March 2011 with full list of shareholders

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 377 RAYNERS LANE PINNER MIDDLESEX HA5 5EN UNITED KINGDOM

View Document

09/07/119 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

17/08/1017 August 2010 DISS40 (DISS40(SOAD))

View Document

14/08/1014 August 2010 REGISTERED OFFICE CHANGED ON 14/08/2010 FROM 12 WESTBURY AVE WEMBLEY MIDDLESEX HA0 4JX

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEYANTHAN ARUNASALAM / 01/01/2010

View Document

14/08/1014 August 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARUNASALAM JEYANTHAN / 20/11/2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARUNASALAM JEYANTHAN / 30/01/2009

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY ARUMUGAM JEYAKUMAR

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 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