DEAN SHARP LIMITED

Company Documents

DateDescription
08/05/128 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 APPLICATION FOR STRIKING-OFF

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 2ND FLOOR 145-147 ST JOHN STREET LONDON EC1V 4PY

View Document

09/03/119 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

06/03/116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CALLAGHAN / 06/03/2011

View Document

12/01/1112 January 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 SAIL ADDRESS CREATED

View Document

18/03/1018 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE CALLAGHAN

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

01/07/091 July 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE CALLAGHAN / 02/02/2009

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CALLAGHAN / 02/02/2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 28 February 2007

View Document

18/11/0818 November 2008 FIRST GAZETTE

View Document

27/07/0727 July 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: G OFFICE CHANGED 10/05/06 2 LONGPORT CLOSE HAINAULT ILFORD ESSEX IG6 3EF

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: G OFFICE CHANGED 03/04/01 16-18 WOODFORD ROAD LONDON E7 0HA

View Document

20/02/0120 February 2001 Incorporation

View Document

20/02/0120 February 2001 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