SHADOW COMPANY OF INSTRUCTORS LTD

Company Documents

DateDescription
13/05/1413 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/01/1428 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1415 January 2014 APPLICATION FOR STRIKING-OFF

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY LEE PHYPERS

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA O'BRIEN

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED NICOLA O'BRIEN

View Document

10/04/1310 April 2013 TERMINATE DIR APPOINTMENT

View Document

10/04/1310 April 2013 TERMINATE DIR APPOINTMENT

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR LEE PHYPERS

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE MALEKOS

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/10/1212 October 2012 SAIL ADDRESS CHANGED FROM: C/O LYSI LTD THE COTTAGE BEAUMONT ROAD BROXBOURNE HERTFORDSHIRE EN10 7QJ ENGLAND

View Document

12/10/1212 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/11/1125 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

08/12/108 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LEE JONATHON PHYPERS / 01/04/2010

View Document

29/10/1029 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/10/0921 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MALEKOS / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE JONATHON PHYPERS / 01/10/2009

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 24D PORTLAND ROAD SOUTH NORWOOD LONDON SE25 4PF

View Document

24/11/0824 November 2008 PREVSHO FROM 31/10/2008 TO 31/05/2008

View Document

24/11/0824 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

24/11/0824 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 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