SH CONSULTING AND TRADING LIMITED

Company Documents

DateDescription
29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM THE AXIS BUILDING MAINGATE TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0NQ

View Document

20/08/1820 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/07/2018:LIQ. CASE NO.1

View Document

11/09/1711 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/07/2017:LIQ. CASE NO.1

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 3 BERRYMOOR COURT NORTHUMBERLAND BUS PARK CRAMLINGTON NORTHUMBERLAND NE23 7RZ

View Document

10/08/1610 August 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/08/1610 August 2016 STATEMENT OF AFFAIRS/4.19

View Document

10/08/1610 August 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES LOCKEY

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/07/1510 July 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR JAMES ALEXANDER LOCKEY

View Document

08/05/128 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED STEPHEN MALCOLM HORNBY

View Document

10/05/1110 May 2011 21/04/11 STATEMENT OF CAPITAL GBP 2

View Document

10/05/1110 May 2011 SECRETARY APPOINTED JANINE HORNBY

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/04/1121 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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