SHEEN INSTRUMENTS LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/121 November 2012 APPLICATION FOR STRIKING-OFF

View Document

26/10/1226 October 2012 26/10/12 STATEMENT OF CAPITAL GBP 1

View Document

26/10/1226 October 2012 STATEMENT BY DIRECTORS

View Document

26/10/1226 October 2012 REDUCE ISSUED CAPITAL 24/10/2012

View Document

26/10/1226 October 2012 SOLVENCY STATEMENT DATED 24/10/12

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR NOAH FRANKLIN

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR KEITH ANTHONY DALEY

View Document

18/09/1218 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL ROSE

View Document

03/11/113 November 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 5 LAKESIDE BUSINESS PARK SWAN LANE, SANDHURST BERKSHIRE GU47 9DN

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR NOAH FELIX KALMAN FRANKLIN

View Document

30/10/1130 October 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SPINK

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/01/1125 January 2011 CURRSHO FROM 31/03/2011 TO 31/01/2011

View Document

19/09/1019 September 2010 SECRETARY APPOINTED MR MARTIN LESLIE REEVES

View Document

19/09/1019 September 2010 APPOINTMENT TERMINATED, SECRETARY GEOFFREY SPINK

View Document

11/08/1011 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE ROSE / 01/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY SPINK / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY SPINK / 01/10/2009

View Document

29/08/0929 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/08/0913 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED MR NIGEL GEORGE ROSE

View Document

27/03/0927 March 2009 SECRETARY APPOINTED MR GEOFFREY SPINK

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR DUDLEY DYER BARTLETT

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY ROBERT PORTER

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT PORTER

View Document

11/08/0811 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/08/0716 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: 275 KING HENRYS DRIVE NEW ADDINGTON CROYDON SURREY CR0 0AE

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0630 March 2006 COMPANY NAME CHANGED AMHURST ENGINEERING LIMITED CERTIFICATE ISSUED ON 30/03/06

View Document

29/03/0629 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/04/057 April 2005 AUDITOR'S RESIGNATION

View Document

16/03/0516 March 2005 AUDITOR'S RESIGNATION

View Document

25/01/0525 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04

View Document

22/09/0322 September 2003 REGISTERED OFFICE CHANGED ON 22/09/03 FROM: KETTON HOUSE RECTORY ROAD KEDINGTON SUFFOLK CB9 7QL

View Document

05/09/035 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: UNIT 4 ST GEORGS INDUSTRIAL ESTATE RICHMOND ROAD KINGSTON UPON THAMES SURREY

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

22/06/0122 June 2001 AUDITOR'S RESIGNATION

View Document

22/06/0122 June 2001 AUDITOR'S RESIGNATION

View Document

26/04/0126 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

26/04/0026 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0026 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0026 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 28/02/00

View Document

10/12/9910 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 SECRETARY RESIGNED

View Document

30/04/9730 April 1997 NEW SECRETARY APPOINTED

View Document

14/02/9714 February 1997 EXEMPTION FROM APPOINTING AUDITORS 16/10/96

View Document

14/02/9714 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 REGISTERED OFFICE CHANGED ON 29/12/95 FROM: 8 WALDEGRAVE ROAD TEDDINGTON MIDDLESEX TW11 8LD

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/10/9524 October 1995 S366A DISP HOLDING AGM 17/10/95

View Document

24/10/9524 October 1995 S252 DISP LAYING ACC 17/10/95

View Document

24/10/9524 October 1995 S386 DISP APP AUDS 17/10/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 11/08/95; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/09/9429 September 1994 DIRECTOR RESIGNED

View Document

29/09/9429 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/946 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/946 September 1994

View Document

06/09/946 September 1994 RETURN MADE UP TO 11/08/94; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/9317 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9317 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9326 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9325 October 1993

View Document

25/10/9325 October 1993 REGISTERED OFFICE CHANGED ON 25/10/93

View Document

25/10/9325 October 1993 RETURN MADE UP TO 11/08/93; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/10/9228 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9212 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9212 October 1992 RETURN MADE UP TO 11/08/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992

View Document

07/09/927 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

11/09/9111 September 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/91

View Document

28/08/9128 August 1991 RETURN MADE UP TO 11/08/91; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991

View Document

20/12/9020 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9030 October 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/11/89

View Document

16/10/9016 October 1990 RETURN MADE UP TO 23/08/90; CHANGE OF MEMBERS

View Document

16/10/9016 October 1990

View Document

28/08/9028 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9014 August 1990 ALTER MEM AND ARTS 03/07/90

View Document

24/04/9024 April 1990 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

28/03/9028 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

20/03/9020 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9017 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9017 January 1990 � NC 296028/517056 20/12/89

View Document

11/01/9011 January 1990 � NC 75000/296028 28/12

View Document

11/01/9011 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 SHARES AGREEMENT OTC

View Document

09/03/899 March 1989 WD 21/02/89 AD 08/01/88--------- � SI 74998@1=74998 � IC 2/75000

View Document

09/03/899 March 1989 WD 21/02/89 PD 08/01/88--------- � SI 2@1

View Document

11/11/8811 November 1988 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 NC INC ALREADY ADJUSTED

View Document

23/02/8823 February 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/01/88

View Document

01/02/881 February 1988 NEW DIRECTOR APPOINTED

View Document

01/02/881 February 1988

View Document

01/02/881 February 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/11

View Document

01/02/881 February 1988 REGISTERED OFFICE CHANGED ON 01/02/88 FROM: RAY HOUSE ALDERSHOT ROAD FLEET HAMPSHIRE GU13 9NY

View Document

24/06/8724 June 1987 ALTER MEM AND ARTS 200587

View Document

22/06/8722 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8722 June 1987 REGISTERED OFFICE CHANGED ON 22/06/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

22/04/8722 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information