SHEFFIELD COMMUNITY ENTERPRISE DEVELOPMENT UNIT

Company Documents

DateDescription
18/01/1418 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/10/1318 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/08/123 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/08/123 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/08/123 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 53 MOWBRAY STREET SHEFFIELD SOUTH YORKSHIRE S3 8EN

View Document

23/12/1123 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/05/1127 May 2011 26/05/11 NO MEMBER LIST

View Document

18/03/1118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/06/104 June 2010 26/05/10 NO MEMBER LIST

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SCOTT / 01/04/2010

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR RUTH DOWLING

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR ALAN DOOTSON

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR TRENTON WIGGAN

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CLARK

View Document

31/07/0931 July 2009 ANNUAL RETURN MADE UP TO 26/05/09

View Document

08/01/098 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/11/085 November 2008 DIRECTOR APPOINTED NICOLA SCOTT

View Document

10/10/0810 October 2008 ANNUAL RETURN MADE UP TO 26/05/08

View Document

16/01/0816 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 ANNUAL RETURN MADE UP TO 26/05/07

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 ANNUAL RETURN MADE UP TO 26/05/06

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 ANNUAL RETURN MADE UP TO 26/05/05

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 ANNUAL RETURN MADE UP TO 26/05/04

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 ANNUAL RETURN MADE UP TO 26/05/03

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 ANNUAL RETURN MADE UP TO 26/05/02

View Document

14/01/0214 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 ANNUAL RETURN MADE UP TO 26/05/01

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: G OFFICE CHANGED 28/11/00 UNIT C30 THE ALISON CENTRE 40 ALISON CRESCENT SHEFFIELD SOUTH YORKSHIRE S2 1AS

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/06/008 June 2000 ANNUAL RETURN MADE UP TO 26/05/00

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: G OFFICE CHANGED 14/02/00 SHEFFIELD SCIENCE PARK ARUNDEL STREET SHEFFIELD S1 2NS

View Document

11/01/0011 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/06/9929 June 1999 ANNUAL RETURN MADE UP TO 26/05/99

View Document

28/01/9928 January 1999 NEW SECRETARY APPOINTED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/06/9830 June 1998 ANNUAL RETURN MADE UP TO 26/05/98

View Document

26/06/9826 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/07/9714 July 1997 ANNUAL RETURN MADE UP TO 26/05/97

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/07/9611 July 1996

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996

View Document

03/07/963 July 1996

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996

View Document

21/06/9621 June 1996

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 ANNUAL RETURN MADE UP TO 26/05/96

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/12/956 December 1995 REGISTERED OFFICE CHANGED ON 06/12/95 FROM: G OFFICE CHANGED 06/12/95 AIZLEWOODS MILL NURSEY STREET SHEFFIELD S3 8GG

View Document

11/11/9511 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9526 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/9526 May 1995 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