SHELLFORM LIMITED

Company Documents

DateDescription
07/11/137 November 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

07/11/137 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NEVILLE HUTCHINSON / 10/09/2013

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 9 CRICKET CHAMBERS CAVENDISH ROAD BOURNEMOUTH DORSET BH1 1RG

View Document

08/10/128 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/08/1210 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE HUTCHINSON / 10/09/2011

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY JOHN SPINK

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SPINK

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS SPINK / 10/09/2011

View Document

16/05/1216 May 2012 Annual return made up to 10 September 2011 with full list of shareholders

View Document

16/05/1216 May 2012 SECRETARY APPOINTED MR NEVILLE HUTCHINSON

View Document

18/04/1218 April 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/01/1124 January 2011 DISS40 (DISS40(SOAD))

View Document

20/01/1120 January 2011 Annual return made up to 10 September 2010 with full list of shareholders

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/12/0916 December 2009 DISS40 (DISS40(SOAD))

View Document

15/12/0915 December 2009 10/09/09 NO CHANGES

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

25/03/0925 March 2009 DISS40 (DISS40(SOAD))

View Document

24/03/0924 March 2009 RETURN MADE UP TO 10/08/08; NO CHANGE OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

15/09/0815 September 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/03/075 March 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/03/075 March 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/03/075 March 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/03/075 March 2007 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 MINUTES 230205

View Document

09/03/059 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/059 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

22/10/0422 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: G OFFICE CHANGED 18/03/03 118 HILTINGBURY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5NT

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 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