SHERMAN SERVICES LIMITED

Company Documents

DateDescription
19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/166 December 2016 APPLICATION FOR STRIKING-OFF

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR JOHN LOGAN MARSHALL III

View Document

26/08/1626 August 2016 SECRETARY APPOINTED MR GAVIN KENNETH TAGG

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, SECRETARY DAVID FIRTH

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR TIMOTHY BRIANT

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM
C/O PENNA PLC
5 FLEET PLACE
LONDON
EC4M 7RD

View Document

07/04/167 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/10/1431 October 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
5 FLEET PLACE
LONDON
EC4M 7RD
UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK SINCLAIR

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

09/05/119 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR PATRICK SINCLAIR

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL LINTON

View Document

13/04/1013 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM ST MARY'S COURT, 3RD FLOOR 20 ST MARY AT HILL LONDON EC3R 8EE

View Document

28/09/0928 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MR NIGEL ROBERT LINTON

View Document

25/02/0925 February 2009 DIRECTOR RESIGNED PATRICIA MARCHANT

View Document

02/04/082 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 15 WELBECK STREET LONDON W1G 9XT

View Document

03/05/063 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 AUDITOR'S RESIGNATION

View Document

05/08/025 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 1 BOW CHURCHYARD LONDON EC4M 9DQ

View Document

06/08/016 August 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 REGISTERED OFFICE CHANGED ON 08/01/99 FROM: 17TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DA

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/07/9717 July 1997 NEW SECRETARY APPOINTED

View Document

03/07/973 July 1997 SECRETARY RESIGNED

View Document

23/05/9723 May 1997 AUDITOR'S RESIGNATION

View Document

20/05/9720 May 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: MINT HOUSE 6 STANLEY PARK ROAD WALLINGTON SURREY SM6 0HA

View Document

02/04/972 April 1997 AUDITOR'S RESIGNATION

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 NEW SECRETARY APPOINTED

View Document

01/04/971 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/971 April 1997 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 S-DIV 14/02/97

View Document

22/01/9722 January 1997 COMPANY NAME CHANGED WOODSTOCK SKITZ LIMITED CERTIFICATE ISSUED ON 23/01/97

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 REGISTERED OFFICE CHANGED ON 07/03/95 FROM: G OFFICE CHANGED 07/03/95 119 STAFFORD ROAD WALLINGTON SURREY SM6 9BN

View Document

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/11/948 November 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/02/9311 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/02/9224 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/02/9216 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/03/9118 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

25/04/9025 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 REGISTERED OFFICE CHANGED ON 31/01/90 FROM: G OFFICE CHANGED 31/01/90 14A ROSS PARADE WALLINGTON SURREY SM6 8PE

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/04/895 April 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

24/03/8824 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/03/8824 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 RETURN MADE UP TO 02/07/85; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS

View Document

02/06/872 June 1987 FULL ACCOUNTS MADE UP TO 31/12/85

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