SHERMALIN PROJECT MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1821 December 2018 APPLICATION FOR STRIKING-OFF

View Document

30/10/1830 October 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 PREVSHO FROM 31/10/2017 TO 31/08/2017

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 5 HITHER GREEN LANE ABBEY PARK REDDITCH B98 9BN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/10/1219 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/02/1122 February 2011 Annual return made up to 15 October 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HOWARD PERRY / 15/10/2009

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 5 HITHER GREEN LANE REDDITCH B98 9BN UNITED KINGDOM

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 39 THORNHILL ROAD CROYDON SURREY CR0 2XZ UNITED KINGDOM

View Document

15/10/0915 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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