SHUTTER AND DOOR COMPONENTS LIMITED

Company Documents

DateDescription
05/05/105 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/02/1016 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/01/2010:LIQ. CASE NO.1

View Document

05/02/105 February 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

15/09/0915 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/08/2009:LIQ. CASE NO.1

View Document

07/04/097 April 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/09 FROM: HIGHDOWN HOUSE 11 HIGHDOWN ROAD LEAMINGTON SPA WARWICKSHIRE CV31 1XT

View Document

23/02/0923 February 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008620,00008617

View Document

23/01/0923 January 2009 DIRECTOR RESIGNED PAUL CAMPBELL

View Document

23/01/0923 January 2009 DIRECTOR RESIGNED MARC DAVIS

View Document

23/01/0923 January 2009 SECRETARY RESIGNED RALPH SIMMONS

View Document

23/01/0923 January 2009 Appointment Terminate, Director Raymond Relf Logged Form

View Document

23/01/0923 January 2009 DIRECTOR RESIGNED GREGOR RUSSELL

View Document

22/08/0822 August 2008 Director Appointed Stephen William Hudson Logged Form

View Document

12/08/0812 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0812 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/08 FROM: C/O KENRICK DOOR SYSTEMS BOOTH STREET SMETHWICK WEST MIDLANDS B66 2PF

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED STEPHEN WILLIAM HUDSON

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/06/0521 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/05/041 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/01/0414 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/026 November 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/10/023 October 2002 S80A AUTH TO ALLOT SEC 18/08/02 S366A DISP HOLDING AGM 18/08/02

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/05/0224 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0128 September 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/04/02

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 Incorporation

View Document

08/08/018 August 2001 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