SHORROCK COMMUNICATIONS LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1320 May 2013 APPLICATION FOR STRIKING-OFF

View Document

15/05/1315 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

18/04/1318 April 2013 REDUCE ISSUED CAPITAL 15/04/2013

View Document

18/04/1318 April 2013 THE SUM OF ￯﾿ᄑ5,004,999 BE CREDITED TO THE PROFIT ADN LOSS ACCOUNT 15/04/2013

View Document

18/04/1318 April 2013 18/04/13 STATEMENT OF CAPITAL GBP 1.00

View Document

18/04/1318 April 2013 SOLVENCY STATEMENT DATED 15/04/13

View Document

18/04/1318 April 2013 ADOPT ARTICLES 15/04/2013

View Document

18/04/1318 April 2013 STATEMENT BY DIRECTORS

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR EVAN SMITH

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT SLOSS

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHUBB MANAGEMENT SERVICES LIMITED

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR BART OTTEN

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR RAJ KULLAR

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR CHRISTIAN IDCZAK

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLOSS / 10/08/2012

View Document

15/05/1215 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR BART OTTEN

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN LINDROTH

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM
CHUBB ELECTRONIC SECURITY LTD SHADSWORTH ROAD
BLACKBURN
LANCASHIRE
BB1 2PR

View Document

13/05/1113 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 12/05/2010

View Document

13/05/1013 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 12/05/2010

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM
CHUBB HOUSE STAINES ROAD WEST
SUNBURY ON THAMES
MIDDLESEX
TW16 7AR
UK

View Document

13/11/0813 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/09/084 September 2008 DIRECTOR APPOINTED MR BRIAN HARLOWE LINDROTH

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SLOSS / 15/07/2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM
CHUBB HOUSE
STAINES ROAD WEST
SUNBURY ON THAMES
MIDDLESEX
TW16 7AR

View Document

29/05/0829 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0829 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 REGISTERED OFFICE CHANGED ON 03/11/07 FROM:
BELGRAVE HOUSE
76 BUCKINGHAM PALACE ROAD
LONDON
SW1W 9RF

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM:
LEGAL DEPARTMENT
RENTOKIL HOUSE, GARLAND ROAD
EAST GRINSTEAD
WEST SUSSEX RH19 1DY

View Document

28/06/0628 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/06/0315 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 12/05/02; NO CHANGE OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 12/05/01; NO CHANGE OF MEMBERS

View Document

22/05/0022 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM:
GARLAND CLOSE
EAST GRINSTEAD
WEST SUSSEX RH19 2DR

View Document

27/05/9927 May 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

19/04/9919 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/08/9820 August 1998 EXEMPTION FROM APPOINTING AUDITORS 13/08/98

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

02/06/982 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 REGISTERED OFFICE CHANGED ON 11/05/98 FROM:
GARLAND ROAD (LEGAL DEPT)
EAST GRINSTEAD
WEST SUSSEX
RH19 2DR

View Document

17/10/9717 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

02/06/972 June 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/09/9624 September 1996

View Document

24/09/9624 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996

View Document

24/09/9624 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/96

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM:
STRATTON HOUSE
PICCADILLY
LONDON
W1X 6AS

View Document

18/06/9618 June 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 EXEMPTION FROM APPOINTING AUDITORS 31/03/95

View Document

25/09/9525 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/95

View Document

25/09/9525 September 1995 S366A DISP HOLDING AGM 31/03/95

View Document

25/09/9525 September 1995 ELRES REVOKED 31/03/95

View Document

04/09/954 September 1995

View Document

04/09/954 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/9522 June 1995 RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS

View Document

09/03/959 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 DIRECTOR RESIGNED

View Document

09/03/959 March 1995

View Document

09/03/959 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/959 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995

View Document

09/03/959 March 1995

View Document

09/03/959 March 1995

View Document

08/03/958 March 1995 REGISTERED OFFICE CHANGED ON 08/03/95 FROM:
SHADSWORTH ROAD,
BLACKBURN,
LANCS.
BB1 2PR.

View Document

21/02/9521 February 1995

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

16/06/9416 June 1994

View Document

16/06/9416 June 1994 RETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9325 November 1993 DIRECTORS POWERS 30/07/93

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED

View Document

21/06/9321 June 1993 S369(4) SHT NOTICE MEET 07/06/93

View Document

07/06/937 June 1993 RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993

View Document

07/05/937 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/05/937 May 1993

View Document

07/05/937 May 1993

View Document

07/05/937 May 1993 DIRECTOR RESIGNED

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/07/9215 July 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992

View Document

14/07/9214 July 1992

View Document

14/07/9214 July 1992 RETURN MADE UP TO 09/06/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/03/9231 March 1992 REGISTERED OFFICE CHANGED ON 31/03/92 FROM:
UNIT 10
WINGATES IND PARK
WESTHOUGHTON
LANCASHIRE BL5 3XH

View Document

24/07/9124 July 1991

View Document

24/07/9124 July 1991 RETURN MADE UP TO 09/06/91; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

04/07/894 July 1989 REGISTERED OFFICE CHANGED ON 04/07/89 FROM:
SHADSWORTH ROAD,
BLACKBURN,
LANCASHIRE.
BB1 2PR.

View Document

30/06/8930 June 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989

View Document

27/04/8927 April 1989 COMPANY NAME CHANGED
RAITEL COMMUNICATIONS LIMITED
CERTIFICATE ISSUED ON 28/04/89

View Document

06/04/896 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/899 February 1989 AUDITOR'S RESIGNATION

View Document

12/12/8812 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

23/11/8823 November 1988 REGISTERED OFFICE CHANGED ON 23/11/88 FROM:
10, WILLIS WAY,
FLEETS INDUSTRIAL ESTATE,
POOLE,
DORSET. BH15 3SS
BH15 3SS

View Document

23/11/8823 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/8829 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 Full accounts made up to 1987-10-31

View Document

09/06/889 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

08/04/888 April 1988 FIRST GAZETTE

View Document

02/03/882 March 1988 DIRECTOR RESIGNED

View Document

22/01/8822 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/876 October 1987 ADOPT MEM AND ARTS 240887

View Document

01/10/871 October 1987 NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/871 October 1987 REGISTERED OFFICE CHANGED ON 01/10/87 FROM:
17 GREENFIELD CRESCENT
EDGBASTON
BIRMINGHAM
B15 3AU

View Document

01/10/871 October 1987 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/10

View Document

04/09/874 September 1987 NEW DIRECTOR APPOINTED

View Document

03/09/873 September 1987 NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 ADOPT MEM AND ARTS 240387

View Document

30/06/8730 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/8730 April 1987 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/8723 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8516 September 1985 MEMORANDUM 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