SHELF 786 LTD

Company Documents

DateDescription
20/08/1820 August 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM NEWBURN HOUSE NEWBURN RIVERSIDE GATEWAY WEST NEWCASTLE UPON TYNE NE15 8NX

View Document

18/07/1818 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/07/1818 July 2018 SPECIAL RESOLUTION TO WIND UP

View Document

19/06/1819 June 2018 COMPANY NAME CHANGED TRUE POTENTIAL ASSOCIATE PARTNERS LTD CERTIFICATE ISSUED ON 19/06/18

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

04/01/174 January 2017 ADOPT ARTICLES 02/08/2016

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/08/1612 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/08/1612 August 2016 02/08/16 STATEMENT OF CAPITAL GBP 5986.878

View Document

12/08/1612 August 2016 02/08/2016

View Document

08/03/168 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 27/01/16 STATEMENT OF CAPITAL GBP 6000

View Document

02/03/162 March 2016 ADOPT ARTICLES 28/01/2016

View Document

02/03/162 March 2016 SUB-DIVISION 27/01/16

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/03/156 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BOND

View Document

24/09/1424 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050383090001

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM NEWBURN HOUSE NEWBURN RIVERSIDE GREENFINCH WAY NEWCASTLE UPON TYNE NE15 8NX

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DACRE

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN DACRE

View Document

07/03/147 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

31/01/1431 January 2014 COMPANY NAME CHANGED GRAHAM DACRE FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 31/01/14

View Document

31/01/1431 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR IAN DAVID SHARKETT

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 11 BERMUDA CRESCENT BARROW IN FURNESS CUMBRIA LA14 3DJ

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR PAUL NICHOLAS BOND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/02/1227 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/02/1016 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 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