SHERIDAN MOTORS LIMITED

Company Documents

DateDescription
03/11/093 November 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/07/0921 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/0914 July 2009 APPLICATION FOR STRIKING-OFF

View Document

07/04/097 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: 2A ACOMB COURT ACOMB YORK NORTH YORKSHIRE YO24 3BJ

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 88A TOOLEY STREET LONDON SE1 2TF

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 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