SHELLCO 135 LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1325 May 2013 APPLICATION FOR STRIKING-OFF

View Document

22/02/1322 February 2013 COMPANY NAME CHANGED POSITIVITY PRINCESS LIMITED CERTIFICATE ISSUED ON 22/02/13

View Document

18/02/1318 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1318 February 2013 CHANGE OF NAME 13/02/2013

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY WALSH / 26/03/2012

View Document

26/03/1226 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

25/03/1225 March 2012 APPOINTMENT TERMINATED, DIRECTOR ERIKA BRODNOCK

View Document

25/03/1225 March 2012 REGISTERED OFFICE CHANGED ON 25/03/2012 FROM 105-107 CHORLEY ROAD SWINTON MANCHESTER LANCASHIRE M27 4AA UNITED KINGDOM

View Document

22/03/1222 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MISS ERIKA BRODNOCK

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MISS KELLY WALSH

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONY DOHERTY

View Document

25/01/1225 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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