SHERWIN GAME LIMITED

Company Documents

DateDescription
29/11/1129 November 2011 STRUCK OFF AND DISSOLVED

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1021 September 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN RIGBY / 24/08/2010

View Document

09/07/109 July 2010 21/04/10 NO CHANGES

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN RIGBY / 07/02/2010

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 21/04/08; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/07/0628 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: CROWN BRIDGE PENKRIDGE STAFFORD STAFFORDSHIRE ST19 5AA

View Document

17/03/0617 March 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/01/06

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: OLD SUFTON MORDIFORD HEREFORD HEREFORDSHIRE HR1 4EJ

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 COMPANY NAME CHANGED ASTONBRIDGE LIMITED CERTIFICATE ISSUED ON 04/05/05

View Document

21/04/0521 April 2005 Incorporation

View Document

21/04/0521 April 2005 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