SHEDS AND STABLES DIRECT LIMITED

Company Documents

DateDescription
10/01/1210 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1127 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/1116 September 2011 APPLICATION FOR STRIKING-OFF

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE FINNEY

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM GRANGE YARD, GRANGE LANE WINSFORD CHESHIRE CW7 2BP

View Document

19/04/1119 April 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MR CHARLES FINNEY

View Document

23/03/1023 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE KAREN FINNEY / 01/10/2009

View Document

21/12/0921 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 APPOINTMENT TERMINATE, DIRECTOR RAYMOND LEE FOSTER LOGGED FORM

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND FOSTER

View Document

05/02/095 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/02/0814 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08

View Document

15/01/0815 January 2008 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