JOHN SHIELD CONSTRUCTION LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1226 January 2012 APPLICATION FOR STRIKING-OFF

View Document

26/05/1126 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/05/1026 May 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE SHIELD / 01/10/2009

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

29/11/0129 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0122 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/07/0011 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0011 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0026 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

08/09/988 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9823 June 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

15/05/9515 May 1995

View Document

15/05/9515 May 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

05/06/945 June 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994

View Document

16/06/9316 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

03/06/933 June 1993

View Document

03/06/933 June 1993

View Document

03/06/933 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/933 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 REGISTERED OFFICE CHANGED ON 03/06/93 FROM: G OFFICE CHANGED 03/06/93 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

25/05/9325 May 1993 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