WILLIAM SHARPLES LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/118 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1125 February 2011 APPLICATION FOR STRIKING-OFF

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/12/094 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BROWNE / 22/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA LOUISE BROWNE / 22/11/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 31/03/2008

View Document

18/03/0818 March 2008 DIRECTOR AND SECRETARY APPOINTED VANESSA LOUISE BROWNE

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL JOHNSON

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM: DERBY HOUSE LYTHAM ROAD, FULWOOD PRESTON LANCASHIRE PR2 8JF

View Document

23/12/0323 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 COMPANY NAME CHANGED WILLIAM SHARPLES (HOLDINGS) LIMI TED CERTIFICATE ISSUED ON 15/08/00

View Document

26/11/9926 November 1999 SECRETARY RESIGNED

View Document

22/11/9922 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/9922 November 1999 Incorporation

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