SHAREPEOPLE GROUP LIMITED

Company Documents

DateDescription
10/04/1310 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/10/1210 October 2012 INSOLVENCY:COURT ORDER TO DEFER DISSOLUTION TO 10/04/2013

View Document

04/10/124 October 2012 DEFERMENT OF DISSOLUTION (VOLUNTARY): DEFER TO 10/04/2013: DEFER TO 10/04/2013

View Document

12/04/1212 April 2012 INSOLVENCY:HARD COPY OF DEFERRAL ORDER

View Document

04/04/124 April 2012 DEFERMENT OF DISSOLUTION (VOLUNTARY): DEFER TO 10/10/2012: DEFER TO 10/10/2012

View Document

10/01/1210 January 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

14/12/1114 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2011

View Document

31/05/1131 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2011

View Document

13/12/1013 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2010

View Document

16/06/1016 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2010

View Document

28/04/1028 April 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

28/04/1028 April 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

28/04/1028 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/12/0910 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2009

View Document

04/06/094 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2009

View Document

12/12/0812 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2008

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY MAWLAW SECRETARIES LIMITED

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 60 BUCKINGHAM PALACE ROAD LONDON SW1W 0RR

View Document

20/11/0720 November 2007 SPECIAL RESOLUTION TO WIND UP

View Document

20/11/0720 November 2007 APPOINTMENT OF LIQUIDATOR

View Document

20/11/0720 November 2007 DECLARATION OF SOLVENCY

View Document

20/11/0720 November 2007 SP.RES. "IN SPECIE"

View Document

11/06/0711 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 230 BLACKFRIARS ROAD LONDON SE1 8NW

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 AUDITOR'S RESIGNATION

View Document

17/08/0517 August 2005 S366A DISP HOLDING AGM 02/02/05

View Document

24/07/0524 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0423 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

07/11/037 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/033 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/0219 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX

View Document

22/05/0222 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

15/05/0215 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0215 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0215 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/024 January 2002 NC INC ALREADY ADJUSTED 21/12/01

View Document

04/01/024 January 2002 RE:DIRECTORS AUTHORITY 21/12/01

View Document

04/01/024 January 2002 � NC 52000000/100000000 21

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 SECRETARY RESIGNED

View Document

14/11/0114 November 2001 AUDITOR'S RESIGNATION

View Document

01/08/011 August 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

17/07/0117 July 2001 SECRETARY RESIGNED

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED

View Document

28/06/0128 June 2001 SECRETARY RESIGNED

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/02/0112 February 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/02/0112 February 2001 ALTER MEM AND ARTS 02/02/01

View Document

12/02/0112 February 2001 REREGISTRATION PLC-PRI 02/02/01

View Document

25/09/0025 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 RETURN MADE UP TO 01/05/00; CHANGE OF MEMBERS

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED

View Document

04/07/004 July 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

03/07/003 July 2000 SECRETARY RESIGNED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 � NC 43200/52000000 11/05/00

View Document

16/05/0016 May 2000 ALTER ARTICLES 11/05/00

View Document

11/05/0011 May 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

11/05/0011 May 2000 BALANCE SHEET

View Document

11/05/0011 May 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/05/0011 May 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

11/05/0011 May 2000 REREGISTRATION PRI-PLC 11/05/00

View Document

11/05/0011 May 2000 AUDITORS' REPORT

View Document

11/05/0011 May 2000 ALTER MEM AND ARTS 11/05/00

View Document

11/05/0011 May 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

11/05/0011 May 2000 AUDITORS' STATEMENT

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0028 March 2000 NC INC ALREADY ADJUSTED 21/02/00

View Document

28/03/0028 March 2000 ALTERARTICLES21/02/00

View Document

28/03/0028 March 2000 RE:PREV CHANGE OF NAME 21/02/00

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 AUDITOR'S RESIGNATION

View Document

11/11/9911 November 1999 COMPANY NAME CHANGED THESHARE.COM GROUP LIMITED CERTIFICATE ISSUED ON 11/11/99

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: FRIARS HOUSE 157-168 BLACKFRIARS ROAD LONDON SE1 8EZ

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 SHARES AGREEMENT OTC

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 ADOPT MEM AND ARTS 28/06/99

View Document

15/07/9915 July 1999 SUB DIV 28/06/99

View Document

15/07/9915 July 1999 � NC 29200/31505 28/06/99

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 NC INC ALREADY ADJUSTED 08/07/99

View Document

14/07/9914 July 1999 ADOPT MEM AND ARTS 08/07/99

View Document

12/07/9912 July 1999 CONVE 28/06/99

View Document

12/07/9912 July 1999 ADOPT MEM AND ARTS 28/06/99

View Document

12/07/9912 July 1999 � NC 1000/3305 28/06/99

View Document

06/07/996 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999

View Document

17/05/9917 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED

View Document

10/05/9910 May 1999

View Document

10/05/9910 May 1999

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

06/05/996 May 1999 COMPANY NAME CHANGED STOCKMARKET DIRECT LIMITED CERTIFICATE ISSUED ON 06/05/99

View Document

28/04/9928 April 1999 SECRETARY RESIGNED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

09/05/969 May 1996

View Document

09/05/969 May 1996 SECRETARY RESIGNED

View Document

01/05/961 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/961 May 1996 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