SHELFORD TWO LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1014 December 2010 APPLICATION FOR STRIKING-OFF

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/01/1029 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS DAVIS / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER GEORGE / 29/01/2010

View Document

09/04/099 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/09 FROM: 2 STATION ROAD GREAT SHELFORD CAMBRIDGE CB22 5LT

View Document

11/03/0911 March 2009 COMPANY NAME CHANGED SHELFORD HEATING LIMITED CERTIFICATE ISSUED ON 12/03/09

View Document

09/03/099 March 2009 DIRECTOR RESIGNED DAVID HUMM

View Document

06/02/096 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/01/0825 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/03/07

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 NC INC ALREADY ADJUSTED 30/03/07

View Document

11/04/0711 April 2007 � NC 100000/150000 30/03

View Document

27/02/0727 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 2 STATION ROAD GREAT SHELFORD CAMBRIDGE CB2 5LT

View Document

27/02/0727 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/04/0610 April 2006 NC INC ALREADY ADJUSTED 01/04/06

View Document

10/04/0610 April 2006 � NC 1000/100000 01/04

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 COMPANY NAME CHANGED SHELFORD HEATING SERVICES LIMITE D CERTIFICATE ISSUED ON 16/01/06

View Document

11/01/0611 January 2006 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