NEIL SHARPE PROPERTY SERVICES LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 FIRST GAZETTE

View Document

04/11/104 November 2010 10/09/10 NO CHANGES

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/093 November 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 10/09/08; NO CHANGE OF MEMBERS

View Document

31/07/0831 July 2008 PREVEXT FROM 30/09/2007 TO 30/03/2008

View Document

19/09/0719 September 2007 RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/12/0230 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

03/11/013 November 2001 NEW SECRETARY APPOINTED

View Document

03/11/013 November 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/10/9929 October 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/01/9813 January 1998 4000X�1SHRS 220895

View Document

09/12/979 December 1997 882 5999X�1SHRS 220895

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/09/9723 September 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

19/09/9719 September 1997 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 NEW SECRETARY APPOINTED

View Document

19/09/9719 September 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/974 March 1997 FIRST GAZETTE

View Document

04/10/964 October 1996 ACC. REF. DATE EXTENDED FROM 31/08/96 TO 30/09/96

View Document

30/07/9630 July 1996 REGISTERED OFFICE CHANGED ON 30/07/96 FROM: G OFFICE CHANGED 30/07/96 27 WALVERDEN ROAD BRIERFIELD NELSON LANCASHIRE BB9 0PJ

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995

View Document

30/08/9530 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 REGISTERED OFFICE CHANGED ON 30/08/95 FROM: G OFFICE CHANGED 30/08/95 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

30/08/9530 August 1995

View Document

30/08/9530 August 1995

View Document

22/08/9522 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9522 August 1995 Incorporation

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