ST ANDREW'S SHELL COMPANY LIMITED

Company Documents

DateDescription
10/05/1210 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

13/04/1213 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED RICHARD LABASSEE BEAVEN

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUGHES

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED ROBERT JAMES, MACKENZIE BULLOCH

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES HUGHES / 24/06/2011

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIGGS

View Document

31/05/1131 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBOS SECRETARIES LIMITED / 18/02/2011

View Document

08/02/118 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBOS SECRETARIES LIMITED / 04/02/2011

View Document

10/05/1010 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED ANDREW DAVID BRIGGS

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP LONEY

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/11/0910 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

07/08/097 August 2009 DIRECTOR APPOINTED PHILIP DUNCAN LONEY

View Document

07/08/097 August 2009 DIRECTOR RESIGNED ALAN KIRKWOOD

View Document

07/08/097 August 2009 DIRECTOR RESIGNED THOMAS WOOLGROVE

View Document

07/08/097 August 2009 DIRECTOR APPOINTED STEPHEN JAMES HUGHES

View Document

15/06/0915 June 2009 AUDITOR'S RESIGNATION

View Document

02/06/092 June 2009 SECTION 519

View Document

12/05/0912 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/09 FROM: ST ANDREWS HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9SA

View Document

28/10/0828 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 SECRETARY'S PARTICULARS HALIFAX SECRETARIES LIMITED

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 COMPANY NAME CHANGED MICRAH SERVICES LIMITED CERTIFICATE ISSUED ON 23/05/06

View Document

18/05/0618 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 AUDITOR'S RESIGNATION

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM: NUMBER ONE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9SX

View Document

25/11/0425 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

15/10/0415 October 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/10/048 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/03/0410 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 � NC 109562/120000 16/06/03

View Document

24/06/0324 June 2003 NC INC ALREADY ADJUSTED 12/06/03

View Document

24/06/0324 June 2003 S386 DISP APP AUDS 12/06/03

View Document

25/04/0325 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/04/0325 April 2003 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED

View Document

28/11/0228 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/027 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 REGISTERED OFFICE CHANGED ON 04/08/02 FROM: G OFFICE CHANGED 04/08/02 SUMNER HOUSE ST THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1HP

View Document

06/03/026 March 2002 NC INC ALREADY ADJUSTED 17/02/02

View Document

06/03/026 March 2002 � NC 1000/109562 17/02

View Document

04/03/024 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

18/12/0118 December 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

03/05/003 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

03/11/993 November 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98 FROM: G OFFICE CHANGED 16/02/98 13 ALLERTON ROAD LIVERPOOL L18 1LG

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

12/04/9612 April 1996

View Document

12/04/9612 April 1996 SECRETARY RESIGNED

View Document

12/04/9612 April 1996 NEW SECRETARY APPOINTED

View Document

03/11/953 November 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

02/11/942 November 1994

View Document

02/11/942 November 1994 RETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/11/938 November 1993

View Document

08/11/938 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/938 November 1993 RETURN MADE UP TO 16/10/93; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

25/01/9325 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9231 October 1992

View Document

31/10/9231 October 1992 RETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

13/11/9113 November 1991

View Document

13/11/9113 November 1991 RETURN MADE UP TO 16/10/91; FULL LIST OF MEMBERS

View Document

28/06/9128 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

18/10/9018 October 1990 SECRETARY RESIGNED

View Document

16/10/9016 October 1990 CERTIFICATE OF INCORPORATION

View Document

16/10/9016 October 1990 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