SHELFORD ENGINEERING LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1425 April 2014 APPLICATION FOR STRIKING-OFF

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1324 April 2013 DISS40 (DISS40(SOAD))

View Document

23/04/1323 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/03/1223 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DONALD HURST / 01/01/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ELIZABETH HURST / 01/01/2012

View Document

23/03/1223 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SANDRA ELIZABETH HURST / 01/01/2012

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM C/O UTTRIDGE ACCOUNTING LTD 36A CHURCH STREET WILLINGHAM CAMBRIDGE CB24 5HT ENGLAND

View Document

31/03/1131 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

10/11/1010 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM C/O UTTRIDGE ACCOUNTING LTD 36A CHURCH STREET WILLINGHAM CAMBRIDGE CB24 5HT ENGLAND

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ELIZABETH HURST / 01/01/2010

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM UNIT E, COPLEY HILL BUSINESS PARK, CAMBRIDGE ROAD, BABRAHAM CAMBRIDGE CAMBRIDGESHIRE CB2 4AF

View Document

17/03/1017 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DONALD HURST / 01/01/2010

View Document

01/12/091 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/04/095 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/04/081 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/03/0628 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: G OFFICE CHANGED 28/03/06 UNIT E COPLEY HILL FARM CAMBRIDGE ROAD, BABRAHAM CAMBRIDGE CAMBRIDGESHIRE CB2 4AF

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 SECRETARY RESIGNED

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 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