SHENSTONE PATTERN & CRAFTS LIMITED

Company Documents

DateDescription
20/09/1120 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/06/1120 June 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

28/03/1128 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2011:LIQ. CASE NO.1

View Document

19/03/1019 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006898

View Document

19/03/1019 March 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

19/03/1019 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM LITTLE CORNBOW HALESOWEN WEST MIDLANDS B63 3AJ

View Document

10/02/1010 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE BYNG / 16/01/2010

View Document

18/08/0918 August 2009 SECRETARY RESIGNED KENNETH WHITE

View Document

18/08/0918 August 2009 SECRETARY APPOINTED MRS DIANE BYNG

View Document

18/08/0918 August 2009 DIRECTOR RESIGNED KENNETH WHITE

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 � IC 31175/100 17/11/05 � SR 31075@1=31075

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9830 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/983 February 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/02/966 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

30/11/9430 November 1994 � NC 25000/50000 07/11/94

View Document

20/02/9420 February 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

20/02/9420 February 1994

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/02/932 February 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/02/932 February 1993

View Document

13/10/9213 October 1992 � NC 1000/25000 25/09/92

View Document

20/07/9220 July 1992 REGISTERED OFFICE CHANGED ON 20/07/92 FROM: BOROUGH COURT GRAMMER SCHOOL LANE HALESOWEN WEST MIDLANDS B63 3SW

View Document

02/06/922 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9230 January 1992

View Document

30/01/9230 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991

View Document

04/02/914 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 16/01/91; NO CHANGE OF MEMBERS

View Document

30/08/9030 August 1990 NC INC ALREADY ADJUSTED 26/01/90

View Document

30/08/9030 August 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/08/9030 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/08/9030 August 1990 NC INC ALREADY ADJUSTED 01/04/90

View Document

10/11/8910 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/8927 February 1989 RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/03/881 March 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/03/8726 March 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 RETURN MADE UP TO 31/01/86; FULL LIST OF MEMBERS

View Document

28/01/8628 January 1986 FULL ACCOUNTS MADE UP TO 31/03/85

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