SHERDA LIMITED

Company Documents

DateDescription
04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 04/09/15 NO CHANGES

View Document

05/05/155 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/09/144 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/09/135 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

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

View Accounts

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE GILBERT

View Document

04/10/114 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM
16 JUBILEE PARKWAY JUBILEE BUSINESS PARK
DERBY
DE21 4BJ

View Document

29/09/1029 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHERDA / 01/10/2009

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/10/0916 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM
8 DERWENT BUSINESS CENTRE
CLARKE STREET
DERBY
DERBYSHIRE
DE1 2BU

View Document

30/10/0730 October 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

27/11/0627 November 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

02/12/052 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 REGISTERED OFFICE CHANGED ON 14/06/04 FROM:
102 FRIAR GATE
DERBY
DERBYSHIRE DE1 1FH

View Document

17/03/0417 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 NEW SECRETARY APPOINTED

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM:
MIDLANDS COMPANY SERVICES -
LIMITED SUITE 116 LONSDALE HOUSE
52 BLUCHER STREET BIRMINGHAM
WEST MIDLANDS B1 1QU

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 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