SHERMALIN PROJECT MANAGEMENT SERVICES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
26/03/1926 March 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
08/01/198 January 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
21/12/1821 December 2018 | APPLICATION FOR STRIKING-OFF |
30/10/1830 October 2018 | 31/08/17 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | PREVSHO FROM 31/10/2017 TO 31/08/2017 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
04/09/174 September 2017 | REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 5 HITHER GREEN LANE ABBEY PARK REDDITCH B98 9BN |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
09/05/179 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
02/04/152 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
19/04/1319 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/10/1219 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/10/1120 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/02/1122 February 2011 | Annual return made up to 15 October 2010 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HOWARD PERRY / 15/10/2009 |
29/10/0929 October 2009 | REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 5 HITHER GREEN LANE REDDITCH B98 9BN UNITED KINGDOM |
27/10/0927 October 2009 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 39 THORNHILL ROAD CROYDON SURREY CR0 2XZ UNITED KINGDOM |
15/10/0915 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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