SHEFFIELD PARTNERSHIP ADVICE AND INFORMATION NETWORK

Company Documents

DateDescription
14/09/1014 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

01/06/101 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1021 May 2010 APPLICATION FOR STRIKING-OFF

View Document

27/04/1027 April 2010 PREVSHO FROM 31/03/2010 TO 31/01/2010

View Document

17/12/0917 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/08/0917 August 2009 ANNUAL RETURN MADE UP TO 12/08/09

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR EILEEN CHATTERTON

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED RICHARD JOHN HARRIS

View Document

23/09/0823 September 2008 ANNUAL RETURN MADE UP TO 11/08/08

View Document

07/03/087 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/083 March 2008 DIRECTOR APPOINTED MOHAMED ALSAHIMI

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DONKERSLEY

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 ANNUAL RETURN MADE UP TO 11/08/07

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 ANNUAL RETURN MADE UP TO 11/08/06

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 ANNUAL RETURN MADE UP TO 11/08/05

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0530 June 2005 ARTICLES OF ASSOCIATION

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 ANNUAL RETURN MADE UP TO 11/08/04

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/05/0427 May 2004 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 SECRETARY RESIGNED

View Document

17/04/0417 April 2004 SECRETARY RESIGNED

View Document

17/04/0417 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 11/08/03 NOF

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: G OFFICE CHANGED 20/08/03 20 SAINT BARNABAS ROAD HIGHFIELD SHEFFIELD SOUTH YORKSHIRE S2 4TF

View Document

23/07/0323 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

30/11/0230 November 2002 SECRETARY RESIGNED

View Document

30/11/0230 November 2002 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/022 August 2002 Incorporation

View Document


More Company Information