SHOW ATTACK LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Liquidators' statement of receipts and payments to 2024-10-10 |
30/01/2430 January 2024 | Liquidators' statement of receipts and payments to 2023-10-10 |
17/12/2217 December 2022 | Registered office address changed from Cramner Suite St James Business Park, Grantham Road Radcliffe-on-Trent Nottingham NG12 2JP to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2022-12-17 |
21/10/2221 October 2022 | Statement of affairs |
21/10/2221 October 2022 | Appointment of a voluntary liquidator |
21/10/2221 October 2022 | Resolutions |
21/10/2221 October 2022 | Resolutions |
17/05/2217 May 2022 | Satisfaction of charge 041421890003 in full |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 041421890003 |
13/07/1913 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | DISS40 (DISS40(SOAD)) |
12/04/1612 April 2016 | FIRST GAZETTE |
11/04/1611 April 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/03/146 March 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/03/1315 March 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
06/03/136 March 2013 | 06/03/13 STATEMENT OF CAPITAL GBP 100 |
06/03/136 March 2013 | RETURN OF PURCHASE OF OWN SHARES |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/02/123 February 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
02/02/122 February 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID BARKER |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/02/117 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 129 MIDDLETON BOULEVARD WOLLATON PARK NOTTINGHAMSHIRE NG8 1FW |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SHEPPARD / 22/03/2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHEPPARD / 22/03/2010 |
22/03/1022 March 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/09/0720 September 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/08/0715 August 2007 | NEW DIRECTOR APPOINTED |
28/02/0728 February 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/11/0616 November 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/04/0519 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
09/03/059 March 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/04/0423 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
19/03/0419 March 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
16/06/0316 June 2003 | NEW DIRECTOR APPOINTED |
16/06/0316 June 2003 | DIRECTOR RESIGNED |
19/02/0319 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
12/02/0312 February 2003 | DIRECTOR RESIGNED |
12/02/0312 February 2003 | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
12/02/0312 February 2003 | REGISTERED OFFICE CHANGED ON 12/02/03 |
12/02/0312 February 2003 | REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 129 MIDDLETON BOULEVARD WOLLATON PARK NOTTINGHAM NG8 1FW |
05/02/025 February 2002 | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS |
20/09/0120 September 2001 | PARTICULARS OF MORTGAGE/CHARGE |
28/02/0128 February 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
26/01/0126 January 2001 | NEW SECRETARY APPOINTED |
26/01/0126 January 2001 | NEW DIRECTOR APPOINTED |
26/01/0126 January 2001 | REGISTERED OFFICE CHANGED ON 26/01/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
26/01/0126 January 2001 | SECRETARY RESIGNED |
26/01/0126 January 2001 | NEW DIRECTOR APPOINTED |
26/01/0126 January 2001 | DIRECTOR RESIGNED |
26/01/0126 January 2001 | NEW DIRECTOR APPOINTED |
16/01/0116 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SHOW ATTACK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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