SHOCKING LTD

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1221 December 2012 APPLICATION FOR STRIKING-OFF

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/12/1218 December 2012 PREVEXT FROM 30/04/2012 TO 31/05/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/06/1113 June 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/06/103 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES MORLEY / 16/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES MORLEY / 16/04/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM
45-49 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AX

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM:
45/49 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AX

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 SECRETARY RESIGNED

View Document

30/04/0430 April 2004 REGISTERED OFFICE CHANGED ON 30/04/04 FROM:
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS

View Document

16/04/0416 April 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