CM SHELFCO (4) LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Particulars of variation of rights attached to shares

View Document

02/06/252 June 2025 Change of share class name or designation

View Document

19/05/2519 May 2025 Declaration of solvency

View Document

19/05/2519 May 2025 Appointment of a voluntary liquidator

View Document

19/05/2519 May 2025 Registered office address changed from C/O Clarke Mairs One Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2025-05-19

View Document

19/05/2519 May 2025 Resolutions

View Document

16/05/2516 May 2025 Resolutions

View Document

16/05/2516 May 2025 Resolutions

View Document

16/05/2516 May 2025 Memorandum and Articles of Association

View Document

16/05/2516 May 2025 Resolutions

View Document

16/05/2516 May 2025 Memorandum and Articles of Association

View Document

15/05/2515 May 2025 Change of details for M.D. John Stewart Ward as a person with significant control on 2025-05-01

View Document

15/05/2515 May 2025 Statement of capital following an allotment of shares on 2025-05-01

View Document

14/05/2514 May 2025 Notification of Angus Moffat Ward as a person with significant control on 2025-05-01

View Document

14/01/2514 January 2025 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