SPORTING SHOOTING EVENTS LIMITED

Company Documents

DateDescription
07/01/147 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/01/1310 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/01/126 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/01/117 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/01/1012 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD CLIFFE / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID COOKE / 12/01/2010

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/08 FROM: GISTERED OFFICE CHANGED ON 23/10/2008 FROM 262 CHORLEY ROAD WESTHOUGHTON BOLTON LANCASHIRE BL5 3NS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM: G OFFICE CHANGED 31/12/07 262 CHORLEY ROAD WESTHOUGHTON BOLTON LANCASHIRE BL5 3NS

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM: G OFFICE CHANGED 31/12/07 LAUREL HOUSE, 173 CHORLEY NEW RD BOLTON LANCASHIRE BL1 4QZ

View Document

30/08/0730 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0714 August 2007 FIRST GAZETTE

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 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