SHELFCO MG43 LTD

Company Documents

DateDescription
06/11/126 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/07/1224 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 APPLICATION FOR STRIKING-OFF

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1212 April 2012 COMPANY NAME CHANGED CHICKEN WIRE RECORDS LTD CERTIFICATE ISSUED ON 12/04/12

View Document

03/01/123 January 2012 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN THOMPSON / 18/11/2011

View Document

18/11/1118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / DOROTHY THOMPSON / 18/11/2011

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 7 HOLYWOOD WOLSINGHAM BISHOP AUCKLAND COUNTY DURHAM DL13 3HE

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/05/1125 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/07/1013 July 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

25/08/0925 August 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

18/05/0618 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW SECRETARY APPOINTED

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: G OFFICE CHANGED 03/06/03 43 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7EH

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information