SHEIMAMETAL LTD

Company Documents

DateDescription
04/12/194 December 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM FRP ADVISORY LLP 2ND FLOOR 110 CANNON STREET LONDON ECAN 6EU

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM, FRP ADVISORY LLP 2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM, ASTON COURT KINGSMEAD BUSINESS PARK, LONDON ROAD, HIGH WYCOMBE, BUCKS, HP11 1LA, ENGLAND

View Document

11/01/1911 January 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 30/10/2018:LIQ. CASE NO.1

View Document

03/01/183 January 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 30/10/2017:LIQ. CASE NO.1

View Document

14/11/1614 November 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

22/09/1622 September 2016 ORDER OF COURT TO WIND UP

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR RASHAD AKHTAR

View Document

13/02/1613 February 2016 DIRECTOR APPOINTED MR NAZIR NAVEED

View Document

24/12/1524 December 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/11/153 November 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1521 October 2015 APPLICATION FOR STRIKING-OFF

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM, PROSPECT HOUSE CRENDON STREET, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 6LA

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM, ASTON COURT KINGSMEAD BUSINESS PARK, HIGH WYCOMBE, HP11 1LA

View Document

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

03/08/143 August 2014 DIRECTOR APPOINTED MR RASHAD AKHTAR

View Document

02/08/142 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

02/08/142 August 2014 APPOINTMENT TERMINATED, DIRECTOR SHAMIS OWAISI

View Document

02/08/142 August 2014 DIRECTOR APPOINTED MR RASHAD AKHTAR

View Document

26/07/1426 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM, 32-34 ABBEY BARN ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1RW

View Document

25/05/1425 May 2014 APPOINTMENT TERMINATED, DIRECTOR SOHAIB AKHTAR

View Document

25/05/1425 May 2014 DIRECTOR APPOINTED MR SHAMIS ABBAS OWAISI

View Document

08/02/148 February 2014 DISS40 (DISS40(SOAD))

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM, FLAT 7, 98 GLOUCESTER TERRACE 98 GLOUCESTER TERRCE, LONDON, W2 6HP, ENGLAND

View Document

05/02/145 February 2014 Annual return made up to 20 September 2013 with full list of shareholders

View Document

02/02/142 February 2014 APPOINTMENT TERMINATED, DIRECTOR SYED NAQVI

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 DIRECTOR APPOINTED MR SOHAIB AKHTAR

View Document

16/02/1316 February 2013 DISS40 (DISS40(SOAD))

View Document

15/02/1315 February 2013 Annual return made up to 20 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/11/114 November 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

20/09/1020 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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