SHIFTLOCK N.E. LIMITED

Company Documents

DateDescription
27/11/1427 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

10/11/1410 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/11/138 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

01/03/131 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

08/03/128 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

25/08/1125 August 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR AND SECRETARY WILLIAM JAMES WATSON / 15/04/2010

View Document

10/03/1110 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DIRECTOR AND SECRETARY WILLIAM JAMES WATSON / 10/01/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARIE WATSON / 10/01/2010

View Document

15/04/1015 April 2010 SAIL ADDRESS CREATED

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES WATSON / 10/01/2010

View Document

23/03/1023 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

10/12/0910 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 26/02/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY WATSON

View Document

13/08/0713 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM:
1 SAVILLE CHAMBERS
NORTH STREET
NEWCASTLE UPON TYNE
NE1 8DF

View Document

27/02/0427 February 2004 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