DAVE SHELDON (PERFORMANCE TYRES) LIMITED

Company Documents

DateDescription
21/12/0721 December 2007 DISSOLVED

View Document

21/09/0721 September 2007 ADMINISTRATION TO DISSOLUTION

View Document

21/09/0721 September 2007 ADMINISTRATORS PROGRESS REPORT

View Document

20/04/0720 April 2007 ADMINISTRATORS PROGRESS REPORT

View Document

07/11/067 November 2006 RESULT OF MEETING OF CREDITORS

View Document

03/11/063 November 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

11/10/0611 October 2006 STATEMENT OF PROPOSALS

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: G OFFICE CHANGED 25/09/06 UNIT 3 OLYMPIA TRADING ESTATE GREAT JACKSON STREET MANCHESTER M15 4NP

View Document

19/09/0619 September 2006 APPOINTMENT OF ADMINISTRATOR

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/05/0229 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

14/11/0114 November 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

18/03/0018 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9928 July 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/07/99

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM: G OFFICE CHANGED 17/07/97 91 HEWITT STREET KNOTT MILL MANCHESTER M15 4GB

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED

View Document

08/05/978 May 1997 REGISTERED OFFICE CHANGED ON 08/05/97 FROM: G OFFICE CHANGED 08/05/97 CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

15/04/9715 April 1997 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