SHELLEY'S NEWS LIMITED

Company Documents

DateDescription
08/06/138 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

29/06/1129 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/05/1029 May 2010 DISS40 (DISS40(SOAD))

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY HOLDEN / 01/01/2010

View Document

28/05/1028 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 30 April 2006

View Document

25/04/0725 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 SUB DIVIDE SHARES 09/04/02

View Document

28/07/0328 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/0328 July 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: C/O NORTH WEST REGISTRATION SERVICES, 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

03/05/023 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 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