SHELLIN LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1227 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1117 December 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/11/1122 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 APPLICATION FOR STRIKING-OFF

View Document

22/08/1122 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/12/1016 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROYDON BUSINESS CENTRE LIMITED / 21/11/2009

View Document

14/12/0914 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

02/10/092 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/12/0622 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0521 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0519 July 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/07/0518 July 2005 SECRETARY RESIGNED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0511 May 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

01/12/041 December 2004 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