SHAPELY NASH LIMITED

Company Documents

DateDescription
24/05/1324 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/131 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 APPLICATION FOR STRIKING-OFF

View Document

19/05/1219 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GARY MCGREGOR / 01/01/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY HUGH DUNN / 01/01/2010

View Document

23/04/1023 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

23/01/1023 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/0826 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information