SHELLMOUNT LTD

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

03/06/133 June 2013 APPLICATION FOR STRIKING-OFF

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/08/1112 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM
1ST FLOOR, CHARLOTTE HOUSE
10 CHARLOTTE STREET
MANCHESTER
M1 4EX

View Document

19/08/0919 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN POTTER / 30/07/2009

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0323 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

21/08/0121 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/979 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 S366A DISP HOLDING AGM 24/08/95

View Document

11/09/9511 September 1995 NEW SECRETARY APPOINTED

View Document

11/09/9511 September 1995

View Document

11/09/9511 September 1995

View Document

11/09/9511 September 1995 REGISTERED OFFICE CHANGED ON 11/09/95 FROM:
1ST FLOOR SUITE
39A LEICESTER ROAD
SALFORD
M7 4AS

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

06/09/956 September 1995 DIRECTOR RESIGNED

View Document

06/09/956 September 1995

View Document

06/09/956 September 1995

View Document

06/09/956 September 1995 SECRETARY RESIGNED

View Document

11/08/9511 August 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/08/9511 August 1995 Incorporation

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