SHEIKH'S LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 STRUCK OFF AND DISSOLVED

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

20/10/0920 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/07/0926 July 2009 DIRECTOR RESIGNED EDDIE KING

View Document

26/07/0926 July 2009 SECRETARY RESIGNED ADNAN SHEIKH

View Document

26/07/0926 July 2009 DIRECTOR RESIGNED ADNAN SHEIKH

View Document

25/05/0925 May 2009 REGISTERED OFFICE CHANGED ON 25/05/09 FROM: 49 CORRINGHAM ROAD LONDON NW11 7BS

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED MR EDDIE KING

View Document

10/01/0910 January 2009 DIRECTOR RESIGNED REHANA SHEIKH

View Document

06/11/086 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/03/081 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/12/0714 December 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/12/03

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: DOSHI & CO 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH

View Document

15/10/0415 October 2004 REGISTERED OFFICE CHANGED ON 15/10/04 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 FIRST GAZETTE

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 Incorporation

View Document

14/10/0314 October 2003 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