SHOCKER & SHOCKER LTD

Company Documents

DateDescription
02/08/112 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/04/1119 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1111 April 2011 APPLICATION FOR STRIKING-OFF

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 66 BIRMINGHAM ROAD ROWLEY REGIS WEST MIDLANDS B65 9BA

View Document

03/10/103 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/103 October 2010 COMPANY NAME CHANGED BAINS & SHOCKER LIMITED CERTIFICATE ISSUED ON 03/10/10

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY BAINS / 01/10/2009

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANJIT SHOCKER / 01/10/2009

View Document

17/08/1017 August 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR HARVEY BAINS

View Document

14/05/0914 May 2009 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