SHROPSHIRE CLADDING LIMITED

Company Documents

DateDescription
24/02/1224 February 2012 INSOLVENCY:SEC OF STATE RELEASE OF LIQ:LIQ. CASE NO.1

View Document

13/02/1213 February 2012 INSOLVENCY:ORDER OF COURT GIVING NOTICE OF THE RESIGNATION OF KEVIN JOHN HELLARD AS LIQUIDATOR:LIQ. CASE NO.1

View Document

13/02/1213 February 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00008833

View Document

14/01/1114 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008795,00008833,00009183

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM C/O THE OLD MILL 9 SOAR LANE LEICESTER LE3 5DE

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM DRE & CO, 6 CLAREMONT BUILDINGS CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RJ

View Document

04/10/104 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/10/104 October 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/10/104 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008795

View Document

11/01/1011 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: DRE & CO 6 CLAREMONT BUILDING CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RJ

View Document

02/01/082 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/06/063 June 2006 REGISTERED OFFICE CHANGED ON 03/06/06 FROM: 8 BEECH TREE CLOSE, WIVELISCOMBE TAUNTON SOMERSET TA4 2PE

View Document

03/06/063 June 2006 NEW SECRETARY APPOINTED

View Document

03/06/063 June 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/01/0425 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 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