SHAREWELL HORIZONTAL SYSTEMS LIMITED

Company Documents

DateDescription
03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/07/1423 July 2014 SECRETARY APPOINTED MRS JENNI THERESE KLASSEN

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, SECRETARY PAUL STOKES

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/06/1415 June 2014 DIRECTOR APPOINTED MR. MICHAEL ALLAN RASMUSON

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, DIRECTOR OLUWOLE ONABOLU

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWOLE ONABOLU / 30/04/2013

View Document

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MR OLUWOLE ONABOLU

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE MAYS

View Document

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL BRYAN STOKES / 01/01/2012

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ASQUITH / 01/01/2012

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 DIRECTOR APPOINTED ELAINE DORIS MAYS

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR LESLIE STRACHAN

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ASQUITH / 28/06/2010

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/03/0919 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED CHRISTOPHER ASQUITH

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR RUDIGER LICHTE

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

14/09/0314 September 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 NEW SECRETARY APPOINTED

View Document

05/04/035 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 6 RUBISLAW PLACE ABERDEEN AB10 1XN

View Document

05/03/025 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

13/11/0013 November 2000 APPLICATION FOR STRIKING-OFF

View Document

31/07/0031 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/02/9926 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 AUDITOR'S RESIGNATION

View Document

30/07/9830 July 1998 SECRETARY RESIGNED

View Document

30/07/9830 July 1998 REGISTERED OFFICE CHANGED ON 30/07/98 FROM: 18-20 QUEENS ROAD ABERDEEN AB15 4ZT

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

30/07/9830 July 1998 SECRETARY RESIGNED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 SECRETARY RESIGNED

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/12/9730 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

27/06/9727 June 1997 S386 DISP APP AUDS 23/06/97

View Document

27/06/9727 June 1997 S366A DISP HOLDING AGM 23/06/97

View Document

27/06/9727 June 1997 S252 DISP LAYING ACC 23/06/97

View Document

25/02/9725 February 1997 AUDITOR'S RESIGNATION

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/01/9611 January 1996 DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 REGISTERED OFFICE CHANGED ON 11/01/96 FROM: 100 UNION STREET ABERDEEN AB9 1QQ

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 NEW SECRETARY APPOINTED

View Document

11/01/9611 January 1996 SECRETARY RESIGNED

View Document

11/01/9611 January 1996 DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/01/9518 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94 FROM: BURGH HOUSE 7/9 KING STREET ABERDEEN AB2 3AA

View Document

01/02/941 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9322 November 1993 NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

22/06/9322 June 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

24/03/9324 March 1993 � IC 10000/6500 19/01/93 � SR 3500@1=3500

View Document

19/03/9319 March 1993 CONTRACT AUTHORISED 15/01/93

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

08/02/938 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9123 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

08/07/908 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 REGISTERED OFFICE CHANGED ON 16/01/90 FROM: 2 QUEEN'S ROAD ABERDEEN AB9 8BD

View Document

16/01/9016 January 1990 NEW SECRETARY APPOINTED

View Document

22/12/8922 December 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

31/07/8931 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/8913 July 1989 ALLOTS 9998X�1 ORDINARY 080289

View Document

31/08/8831 August 1988 NEW DIRECTOR APPOINTED

View Document

29/08/8829 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

29/08/8829 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/8824 August 1988 123 100888 BY 19000 TO 20000

View Document

22/08/8822 August 1988 COMPANY NAME CHANGED MULTINOON LIMITED CERTIFICATE ISSUED ON 23/08/88

View Document

19/08/8819 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/8819 August 1988 REGISTERED OFFICE CHANGED ON 19/08/88 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

17/08/8817 August 1988 123 INC CAP TO �20,000

View Document

17/08/8817 August 1988 ALTER MEM AND ARTS 100888

View Document

17/08/8817 August 1988 INC CAP TO �20,000 100888

View Document

08/03/888 March 1988 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