EMPTY SHED RECORDS LIMITED

Company Documents

DateDescription
18/12/1218 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/09/124 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/08/1222 August 2012 APPLICATION FOR STRIKING-OFF

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM SHERRINGTON

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHERRINGTON

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM
98 BUILDING 50
ARGYLL ROAD
LONDON
SE18 6PJ
ENGLAND

View Document

30/11/1130 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

15/11/1015 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

13/07/1013 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMAS SHERRINGTON / 17/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM
37 WARREN STREET
LONDON
W1T 6AD

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM
98 BUILDING 50
ARGYLL ROAD
LONDON
SE18 6PJ
ENGLAND

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM
RUSSELL BEDFORD HOUSE
CITY FORUM 250 CITY ROAD
LONDON
EC1V 2QQ

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM:
APT 98, BUILDING 50 ARGYLL ROAD
THE ROYAL ARSENAL
LONDON
SE18 6PJ

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM:
THE OAKS, OLD NAB ROAD
YORK VILLAGE
LANGHO
BB6 8DY

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 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