SHELF NEW 1 LIMITED

Company Documents

DateDescription
17/10/1117 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/09/111 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/06/1110 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN MILLS

View Document

30/09/1030 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MR COLIN STUART MILLS

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY PAUL ROSSINGTON

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL ROSSINGTON

View Document

14/10/0914 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY PETER MEPSTED

View Document

07/08/087 August 2008 DIRECTOR AND SECRETARY APPOINTED PAUL STEVEN ROSSINGTON

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN LLOYD

View Document

16/04/0816 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

16/04/0816 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY KATIE NELSON

View Document

19/03/0819 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0819 March 2008 SECRETARY APPOINTED PETER MEPSTED

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/0812 March 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/03/0812 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/03/0812 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/03/0812 March 2008 SECRETARY APPOINTED STEPHEN ALUN HUW LLOYD

View Document

27/09/0727 September 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 S366A DISP HOLDING AGM 29/09/05

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 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