SHARPE EXPRESS DELIVERY LIMITED

Company Documents

DateDescription
27/10/1027 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/07/1027 July 2010 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

27/07/1027 July 2010 NOTICE OF FINAL MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM UNIT 17 DALCROSS INDUSTRIAL ESTATE DALCROSS INVERNESS IV2 7BX

View Document

02/12/092 December 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/10/0917 October 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

17/10/0917 October 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

15/10/0915 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: UNIT 1B 31 HARBOUR ROAD INVERNESS IV1 1UA

View Document

22/01/0722 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 30/12/05; NO CHANGE OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 30/12/04; NO CHANGE OF MEMBERS

View Document

30/03/0530 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0530 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 � NC 1000/5000 01/01/02

View Document

07/05/037 May 2003 NC INC ALREADY ADJUSTED 01/01/02

View Document

07/05/037 May 2003 SHARES AGREEMENT OTC

View Document

21/03/0321 March 2003

View Document

21/03/0321 March 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/05/0222 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 PARTIC OF MORT/CHARGE *****

View Document

29/01/0229 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0025 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 EXEMPTION FROM APPOINTING AUDITORS 07/08/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/997 April 1999 COMPANY NAME CHANGED NEVISGORGE LIMITED CERTIFICATE ISSUED ON 08/04/99

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 NEW SECRETARY APPOINTED

View Document

01/04/991 April 1999 SECRETARY RESIGNED

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 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