SHELDON CERESOLE LTD

Company Documents

DateDescription
21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/157 April 2015 APPLICATION FOR STRIKING-OFF

View Document

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/11/146 November 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM
SHOP 7 55 CARISBROOKE ROAD
GOSPORT
HAMPSHIRE
PO13 0QY

View Document

16/10/1416 October 2014 CORPORATE SECRETARY APPOINTED BRITANNIA ACCOUNTANCY & TAX SERVICES LTD

View Document

16/10/1416 October 2014 COMPANY NAME CHANGED SHELDON DECORATORS LTD
CERTIFICATE ISSUED ON 16/10/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

14/02/1314 February 2013 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