SHERBORNE RESOURCES LIMITED

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/129 January 2012 APPLICATION FOR STRIKING-OFF

View Document

30/12/1130 December 2011 31/10/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 PREVSHO FROM 31/03/2012 TO 31/10/2011

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 08/03/09; NO CHANGE OF MEMBERS

View Document

02/11/082 November 2008 RETURN MADE UP TO 08/03/08; NO CHANGE OF MEMBERS

View Document

14/04/0814 April 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 SHARES AGREEMENT OTC

View Document

24/01/0624 January 2006

View Document

24/01/0624 January 2006 NC INC ALREADY ADJUSTED 20/12/05

View Document

24/01/0624 January 2006 Resolutions

View Document

24/01/0624 January 2006 � NC 1000/100000 20/12

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

06/01/066 January 2006 COMPANY NAME CHANGED OAKAJEE LIMITED CERTIFICATE ISSUED ON 06/01/06

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: G OFFICE CHANGED 18/03/05 WALTON HOUSE 25 BILTON ROAD RUGBY CV22 7AG

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 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