SHARED ACCOUNTING SERVICES LTD

Company Documents

DateDescription
25/12/1025 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/09/1025 September 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR SHAUN COLE

View Document

14/11/0914 November 2009 STATEMENT OF AFFAIRS/4.19

View Document

14/11/0914 November 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM C/O TENON RECOVERY HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TZ

View Document

02/11/092 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM KINGFISHER HOUSE MARSH LANE LYMINGTON HAMPSHIRE SO41 9BX

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR GEMMA CALLERY

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/097 January 2009 AUDITOR'S RESIGNATION

View Document

26/09/0826 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR LEON CROUCH

View Document

16/01/0816 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 S80A AUTH TO ALLOT SEC 20/10/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 S386 DISP APP AUDS 23/12/03

View Document

15/01/0415 January 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

15/01/0415 January 2004 S366A DISP HOLDING AGM 23/12/03

View Document

28/10/0328 October 2003 COMPANY NAME CHANGED BLAKEDEW 464 LIMITED CERTIFICATE ISSUED ON 28/10/03

View Document

05/09/035 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/035 September 2003 Incorporation

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