SHERIDAN JONES LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/04/106 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1029 March 2010 APPLICATION FOR STRIKING-OFF

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR ALED PARI

View Document

10/11/0910 November 2009 SECRETARY APPOINTED MR ALED PARI

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY RUTH JONES

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR RUTH JONES

View Document

10/11/0910 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR KEVIN STUART JONES

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR ALED PARI

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/0817 December 2008 COMPANY NAME CHANGED SHERIDAN JONES ESTATE AGENTS (MENAI BRIDGE) LTD CERTIFICATE ISSUED ON 18/12/08

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED ALED PARI

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: G OFFICE CHANGED 01/08/07 19 WATER STREET MENAI BRIDGE ANGLESEY LL58 8TS

View Document

17/01/0717 January 2007 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 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