SHELFCO 4852 LIMITED

Company Documents

DateDescription
23/03/1023 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/12/098 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/0930 November 2009 APPLICATION FOR STRIKING-OFF

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR GARY LUFF

View Document

11/06/0911 June 2009 NC INC ALREADY ADJUSTED 29/06/1999

View Document

11/06/0911 June 2009 GENERAL BUSINESS 29/06/1999

View Document

11/06/0911 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/099 June 2009 COMPANY NAME CHANGED LUFF HOMES LIMITED CERTIFICATE ISSUED ON 09/06/09

View Document

14/04/0914 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

02/01/082 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 6TH FLOOR HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

10/04/0010 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED

View Document

22/12/9922 December 1999 NEW SECRETARY APPOINTED

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 £ NC 5000/1000000 29/06/99

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 COMPANY NAME CHANGED LUFF ESTATES LIMITED CERTIFICATE ISSUED ON 27/10/98

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/06/97

View Document

20/05/9720 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 COMPANY NAME CHANGED LUFF GROUP LIMITED CERTIFICATE ISSUED ON 16/05/97

View Document

23/04/9723 April 1997 REGISTERED OFFICE CHANGED ON 23/04/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD LONDON NW4 4EB

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 SECRETARY RESIGNED

View Document

19/12/9619 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/9619 December 1996 Incorporation

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