SHERINGHAMS CATERING LIMITED

Company Documents

DateDescription
31/07/1231 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/07/117 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

06/01/116 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/11/109 November 2010 PREVEXT FROM 31/07/2010 TO 30/09/2010

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM UNIT A65-68 THE FRUIT & VEGETABLE MARKET NEW COVENT GARDEN LONDON SW8 5EE

View Document

25/08/1025 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

04/09/094 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

24/12/0824 December 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

06/09/076 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

11/08/0711 August 2007 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

06/07/066 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0320 July 2003 REGISTERED OFFICE CHANGED ON 20/07/03 FROM: G OFFICE CHANGED 20/07/03 45 EALING ROAD WEMBLEY MIDDLESEX HA0 4BA

View Document

20/07/0320 July 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04

View Document

26/06/0326 June 2003 NC INC ALREADY ADJUSTED 16/06/03

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: G OFFICE CHANGED 26/06/03 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 � NC 1000/100000 16/06/03

View Document

16/06/0316 June 2003 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