SHARPSURE LIMITED

Company Documents

DateDescription
02/06/142 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/04/1422 April 2014 STATEMENT OF AFFAIRS/4.19

View Document

22/04/1422 April 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/03/1425 March 2014 ADOPT ARTICLES 13/03/2014

View Document

21/03/1421 March 2014 COMPANY NAME CHANGED ELECTRA PROPERTY FINANCE LIMITED
CERTIFICATE ISSUED ON 21/03/14

View Document

21/03/1421 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1411 February 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

22/08/1322 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 PREVEXT FROM 30/09/2012 TO 30/03/2013

View Document

29/08/1229 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

06/03/126 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

27/08/1027 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELECTRA ADMINISTRATION LIMITED / 31/07/2010

View Document

28/06/1028 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ISAAC / 01/10/2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

20/08/0720 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/08/0618 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

25/06/0525 June 2005 REGISTERED OFFICE CHANGED ON 25/06/05 FROM: G OFFICE CHANGED 25/06/05 65 KINGSWAY LONDON WC2B 6QT

View Document

11/08/0411 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 AUDITOR'S RESIGNATION

View Document

25/10/0225 October 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/09/014 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/017 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

09/06/989 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 ALTER MEM AND ARTS 27/04/98

View Document

05/05/985 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/982 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/11/9727 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9717 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9726 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/03/976 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/962 September 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/07/9429 July 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/09/918 September 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 SH OPT SCHEM TERMINATED 13/06/91

View Document

11/07/9111 July 1991 ALTER MEM AND ARTS 13/06/91

View Document

14/06/9114 June 1991 DIRECTOR RESIGNED

View Document

26/02/9126 February 1991 DIRECTOR RESIGNED

View Document

23/08/9023 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/04/904 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/09/8911 September 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/8924 May 1989 ALTER MEM AND ARTS 160589

View Document

23/09/8823 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/8823 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/08/8823 August 1988 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 NEW DIRECTOR APPOINTED

View Document

22/03/8822 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/8822 March 1988 WD 24/02/88 AD 19/02/88--------- � SI 2512272@1=2512272 � IC 2000/2514272

View Document

21/03/8821 March 1988 NC INC ALREADY ADJUSTED

View Document

21/03/8821 March 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/02/88

View Document

15/03/8815 March 1988 NEW DIRECTOR APPOINTED

View Document

09/03/889 March 1988 NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988 AUDITOR'S RESIGNATION

View Document

25/02/8825 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/8824 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/8824 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/885 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/884 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/884 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/01/8821 January 1988 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/888 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8720 November 1987 REGISTERED OFFICE CHANGED ON 20/11/87 FROM: G OFFICE CHANGED 20/11/87 ISADALEHAM GARDENS HAMPSTEAD LONDON NW3

View Document

10/11/8710 November 1987 COMPANY NAME CHANGED SHARPSURE LIMITED CERTIFICATE ISSUED ON 09/11/87

View Document

27/10/8627 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/8617 October 1986 REGISTERED OFFICE CHANGED ON 17/10/86 FROM: G OFFICE CHANGED 17/10/86 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

17/10/8617 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8621 August 1986 CERTIFICATE OF 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