SHEERNESS AGGREGATES LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1331 October 2013 APPLICATION FOR STRIKING-OFF

View Document

08/10/138 October 2013 08/10/13 STATEMENT OF CAPITAL GBP 1

View Document

08/10/138 October 2013 REDUCE ISSUED CAPITAL 01/10/2013

View Document

08/10/138 October 2013 SOLVENCY STATEMENT DATED 01/10/13

View Document

08/10/138 October 2013 STATEMENT BY DIRECTORS

View Document

31/07/1331 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR LAURENCE ANTHONY QUINN

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR GUY EDWARDS

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON MARRIOTT

View Document

19/04/1219 April 2012 SECRETARY APPOINTED JAMES ATHERTON-HAM

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY MARY FORD

View Document

09/02/129 February 2012 DIRECTOR APPOINTED GUY CHARLES EDWARDS

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED PHILIPPE FRENAY

View Document

17/10/1117 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN JENKINS

View Document

09/08/119 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR APPOINTED SIMON MARRIOTT

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES COUSINS

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED JAMES LAWRENCE COUSINS

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUDSON

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK HUDSON / 01/07/2010

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER BODY

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL PALLETT

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY FORD / 16/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER KEITH BODY / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK HUDSON / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STEPHEN PALLETT / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD JENKINS / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES JACKSON / 01/10/2009

View Document

05/08/095 August 2009 DIRECTOR APPOINTED COLIN RICHARD JENKINS

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY ROBERT SAMUEL

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM BOROUGH GREEN SANDPITS PLATT INDUSTRIAL ESTATE ST MARYS PLATT NR BOROUGH GREEN KENT TN15 8JL

View Document

05/08/095 August 2009 CURREXT FROM 30/06/2009 TO 30/12/2009

View Document

05/08/095 August 2009 SECRETARY APPOINTED MARY FORD

View Document

08/07/098 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID DIXON

View Document

07/01/097 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS; AMEND

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR JAMES CRICK

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED CHRISTOPHER MARK HUDSON

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRICK / 23/06/2008

View Document

08/04/088 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS; AMEND

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: C/O CROSSLEY & CO, THE PRECINCT CATHEDRAL CLOSE ROCHESTER KENT ME1 1SZ

View Document

14/08/0614 August 2006 � NC 10000/20000 02/08/

View Document

14/08/0614 August 2006 NC INC ALREADY ADJUSTED 02/08/06

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 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