SHERLOCK BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM
2ND FLOOR CAMBRIDGE HOUSE CAMBRIDGE ROAD
HARLOW
ESSEX
CM20 2EQ
UNITED KINGDOM

View Document

04/04/134 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARIES LIMITED

View Document

21/07/1121 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/01/1119 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 2ND FLOOR, CAMBRIDGE HOUSE CAMBRIDGE ROAD HARLOW MILL ESSEX CM20 2EQ

View Document

07/07/107 July 2010 DISS40 (DISS40(SOAD))

View Document

06/07/106 July 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

29/01/1029 January 2010 PREVEXT FROM 30/04/2009 TO 31/05/2009

View Document

04/12/094 December 2009 DIRECTOR APPOINTED JOHN CROSSAN

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/08/0911 August 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 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