SEGRO (FELTHAM) LIMITED

Company Documents

DateDescription
06/03/126 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/12/116 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2011:LIQ. CASE NO.1

View Document

06/12/116 December 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN OSBORN / 08/09/2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAWFORD BRIDGES / 08/09/2011

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM CUNARD HOUSE, 15 REGENT STREET LONDON SW1Y 4LR ENGLAND

View Document

21/04/1121 April 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/04/1121 April 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

21/04/1121 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006825

View Document

11/04/1111 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

06/11/106 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA KATE SIMMS / 31/08/2010

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR VANESSA KATE SIMMS

View Document

02/09/102 September 2010 DIRECTOR APPOINTED GARETH JOHN OSBORN

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN BLEASE / 23/07/2010

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 234 BATH ROAD SLOUGH SL1 4EE

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA KATE SIMMS / 26/05/2010

View Document

08/04/108 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN BLEASE / 18/11/2009

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR KEVIN O'CONNOR

View Document

07/09/097 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP REDDING / 18/07/2009

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA CRITCHLEY / 10/04/2009

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH HORLER

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN O'CONNOR / 11/12/2008

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED SECRETARY VALERIE LYNCH

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR SIVA SHANKAR

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED KEVIN JOHN O'CONNOR

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW GULLIFORD

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED VANESSA KATE CRITCHLEY

View Document

31/10/0831 October 2008 SECRETARY APPOINTED ELIZABETH ANN BLEASE

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED DAVID CRAWFORD BRIDGES

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HEAWOOD

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED SECRETARY JOHN PROBERT

View Document

22/07/0822 July 2008 SECRETARY APPOINTED MRS VALERIE ANN LYNCH

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED ELIZABETH ANNE HORLER

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 AUDITOR'S RESIGNATION

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 COMPANY NAME CHANGED SLOUGH ESTATES (FELTHAM) LIMITED CERTIFICATE ISSUED ON 29/06/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 NC INC ALREADY ADJUSTED 20/11/06

View Document

09/12/069 December 2006 � NC 1000/7010000 20/1

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: G OFFICE CHANGED 04/05/05 LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

28/04/0528 April 2005 COMPANY NAME CHANGED SHELFCO (NO. 3053) LIMITED CERTIFICATE ISSUED ON 28/04/05

View Document

30/03/0530 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0530 March 2005 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