SHERRY'S INTERIORS LIMITED

Company Documents

DateDescription
12/07/1112 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/1112 April 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1111 March 2011 APPLICATION FOR STRIKING-OFF

View Document

17/08/1017 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHERRY MAUREEN CARR / 20/07/2010

View Document

11/08/1011 August 2010 DISS40 (DISS40(SOAD))

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

22/09/0922 September 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: G OFFICE CHANGED 27/07/07 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

20/07/0720 July 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