SHELL RECORDS LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/02/122 February 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1119 April 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1114 February 2011 APPLICATION FOR STRIKING-OFF

View Document

08/07/108 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BARRY STOKES / 10/06/2010

View Document

17/04/1017 April 2010 REGISTERED OFFICE CHANGED ON 17/04/2010 FROM 2 WATER COURT WATER STREET BIRMINGHAM B3 1HP

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR JUDD MCNIVEN

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/07/076 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/08/0526 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

24/09/0424 September 2004

View Document

24/09/0424 September 2004

View Document

15/09/0415 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 COMPANY NAME CHANGED CROSSROAD COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 13/09/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

11/06/0311 June 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


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