SHERMAN ENGINEERING LTD

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1311 October 2013 APPLICATION FOR STRIKING-OFF

View Document

27/06/1327 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/06/1217 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

10/01/1210 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

12/06/1112 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

09/01/119 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

06/07/106 July 2010 PREVSHO FROM 31/12/2009 TO 30/09/2009

View Document

06/07/106 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SHERMAN / 01/10/2009

View Document

08/02/098 February 2009 REGISTERED OFFICE CHANGED ON 08/02/2009 FROM
18 NEWBURY CLOSE
WIDNES
CHESHIRE
WA8 9YX
ENGLAND

View Document

02/12/082 December 2008 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