SHERIDAN BUSINESS RESOURCE GROUP LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 STRUCK OFF AND DISSOLVED

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY BRIDGET TAYLOR

View Document

17/05/1017 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/096 November 2009 SECRETARY APPOINTED MRS HELEN ROLLINS

View Document

10/06/0910 June 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/09/066 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 REGISTERED OFFICE CHANGED ON 05/05/06 FROM: G OFFICE CHANGED 05/05/06 4 SHERIDAN DRIVE GALLEY COMMON NUNEATON WARWICKSHIRE CV10 9QU

View Document

05/05/065 May 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/08/034 August 2003 COMPANY NAME CHANGED SHERIDAN BUSINESS SERVICES LIMIT ED CERTIFICATE ISSUED ON 04/08/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 COMPANY NAME CHANGED CONNECT PROMOTIONS LIMITED CERTIFICATE ISSUED ON 22/04/02

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: G OFFICE CHANGED 29/03/02 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 Incorporation

View Document

28/02/0228 February 2002 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