SHARP IMAGE LIMITED

Company Documents

DateDescription
24/08/1024 August 2010 STRUCK OFF AND DISSOLVED

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM OLDROYD

View Document

16/03/1016 March 2010 FIRST GAZETTE

View Document

14/03/0914 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/01/0920 January 2009 FIRST GAZETTE

View Document

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/09/0526 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 14 CHURCH ROAD EAST WITTERING CHICHESTER WEST SUSSEX PO20 8PS

View Document

23/09/0523 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: 7 OAKFIELD ROAD EAST WITTERING CHICHESTER WEST SUSSEX PO20 8RP

View Document

23/09/0423 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/09/0324 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 2 LANGMEADS CLOSE CLIMPING STREET CLIMPING LITTLEHAMPTON WEST SUSSEX BN17 5RS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/09/0021 September 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 SECRETARY RESIGNED

View Document

16/09/9816 September 1998 Incorporation

View Document

16/09/9816 September 1998 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