SHANKS DESIGN & BUILD LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/01/1125 January 2011 APPLICATION FOR STRIKING-OFF

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VALLANCE SHANKLAND / 01/02/2010

View Document

29/03/1029 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

27/01/1027 January 2010 PREVEXT FROM 30/04/2009 TO 30/06/2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY DAVID BUTLER

View Document

03/06/083 June 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID BUTLER / 18/05/2007

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHANKLAND / 18/05/2007

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: PHOENIX HOUSE KINGMOOR ROAD CARLISLE CUMBRIA CA3 9QJ

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/03/0510 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/03/046 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/046 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/046 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 2 THE NOOK AIKTON WIGTON CUMBRIA CA7 0JB

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: C/O THE INFORMATION BUREAU LTD INFORMATION HOUSE 5 ENTERPRISE PARK MOOREHOUSE AVENUE LEEDS WEST YORKSHIRE LS11 8HA

View Document

18/03/0318 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED

View Document

25/02/0225 February 2002 Incorporation

View Document

25/02/0225 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information