SHORTLIST MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
07/12/147 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/10/1424 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | CURRSHO FROM 31/10/2014 TO 31/03/2014 |
07/11/137 November 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/07/1310 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA CLAIRE HUGHES JONES / 30/03/2013 |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
28/02/1228 February 2012 | REGISTERED OFFICE CHANGED ON 28/02/2012 FROM REGENTS PARK LONDON ROAD NANTWICH CHESHIRE CW5 6LW UNITED KINGDOM |
10/10/1110 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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