J & E SHEPHERD (ASBESTOS SOLUTIONS) LIMITED

Company Documents

DateDescription
27/06/1427 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/03/147 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/144 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 APPLICATION FOR STRIKING-OFF

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/03/134 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/03/1213 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/03/117 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRIAN THOMSON / 07/03/2011

View Document

07/03/117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN PAUL BENNETT / 07/03/2011

View Document

25/08/1025 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 19/02/10 NO CHANGES

View Document

28/08/0928 August 2009 RETURN MADE UP TO 19/02/09; NO CHANGE OF MEMBERS

View Document

15/07/0915 July 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN BENNETT / 24/06/2009

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ

View Document

01/05/091 May 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY THORNTONS LAW LLP

View Document

11/03/0911 March 2009 SECRETARY APPOINTED JOHN PAUL BENNETT

View Document

28/03/0828 March 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 50 CASTLE STREET DUNDEE DD1 3RU

View Document

21/02/0721 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 S366A DISP HOLDING AGM 06/03/06

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/11/05

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0423 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 S80A AUTH TO ALLOT SEC 23/06/04

View Document

23/08/0423 August 2004 NC INC ALREADY ADJUSTED 23/06/04

View Document

23/08/0423 August 2004 £ NC 100/100000 23/06/04

View Document

23/08/0423 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0423 March 2004 COMPANY NAME CHANGED CASTLELAW (NO.494) LIMITED CERTIFICATE ISSUED ON 23/03/04

View Document

19/02/0419 February 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