SHIELDMARKER LIMITED

Company Documents

DateDescription
06/07/106 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/03/1023 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1012 March 2010 APPLICATION FOR STRIKING-OFF

View Document

12/12/0912 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANJIT DALE / 04/12/2007

View Document

05/03/095 March 2009 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERTSON / 04/12/2007

View Document

05/03/095 March 2009 SECRETARY'S CHANGE OF PARTICULARS / GARY MAY / 04/12/2007

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: G OFFICE CHANGED 26/07/07 6 CHESTERFIELD GARDENS LONDON W1J 5BQ

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: G OFFICE CHANGED 28/12/06 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 SECRETARY RESIGNED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED

View Document

05/12/065 December 2006 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