SHETLAND LIMITED

Company Documents

DateDescription
04/01/124 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/10/114 October 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

04/10/114 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2011

View Document

13/10/1013 October 2010 DECLARATION OF SOLVENCY

View Document

13/10/1013 October 2010 SPECIAL RESOLUTION TO WIND UP

View Document

13/10/1013 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY TRUSEC LIMITED

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

19/08/1019 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RTB SECRETARIES LIMITED / 24/07/2010

View Document

19/08/1019 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RTB TREASURERS LIMITED / 24/07/2010

View Document

19/08/1019 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRUSEC LIMITED / 24/07/2010

View Document

19/08/1019 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RTB PRESIDENTS LIMITED / 24/07/2010

View Document

26/10/0926 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/08/093 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 MEMORANDUM OF ASSOCIATION

View Document

14/01/0814 January 2008 £ NC 5000000/5730000 28/1

View Document

14/01/0814 January 2008 NC INC ALREADY ADJUSTED 28/12/07

View Document

15/09/0715 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 MEMORANDUM OF ASSOCIATION

View Document

04/01/074 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/074 January 2007 £ NC 2600000/5000000 05/12/06

View Document

04/01/074 January 2007 NC INC ALREADY ADJUSTED 05/12/06

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 £ NC 100/2600000 06/12/05

View Document

21/12/0521 December 2005 MEMORANDUM OF ASSOCIATION

View Document

21/12/0521 December 2005 NC INC ALREADY ADJUSTED 06/12/05

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/02/044 February 2004 S366A DISP HOLDING AGM 26/01/04

View Document

09/09/039 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 COMPANY NAME CHANGED TRUSHELFCO (NO.2905) LIMITED CERTIFICATE ISSUED ON 12/09/02

View Document

24/07/0224 July 2002 Incorporation

View Document

24/07/0224 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information