SHARDSPRINT LIMITED

Company Documents

DateDescription
15/11/1115 November 2011 STRUCK OFF AND DISSOLVED

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

24/05/1124 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1124 May 2011 COMPANY NAME CHANGED UNIGLAZE 2 (GLASS & GLAZING) LIMITED CERTIFICATE ISSUED ON 24/05/11

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN FREDERICK RABY / 31/07/2010

View Document

09/12/109 December 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PATRICK LATIMER / 31/07/2010

View Document

05/01/105 January 2010 Annual return made up to 31 July 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DISS40 (DISS40(SOAD))

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LATIMER / 31/07/2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS

View Document

02/07/082 July 2008 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

05/06/075 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/08/0417 August 2004 AUDITOR'S RESIGNATION

View Document

06/08/046 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

19/12/0319 December 2003 AUDITOR'S RESIGNATION

View Document

04/11/034 November 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 AUDITOR'S RESIGNATION

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

02/06/972 June 1997 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

10/11/9410 November 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

10/11/9410 November 1994

View Document

04/11/944 November 1994 REGISTERED OFFICE CHANGED ON 04/11/94 FROM: 40/41 ROUNDTREE WAY NORWICH NORFOLK NR7 8SG

View Document

27/05/9427 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

04/05/944 May 1994

View Document

04/05/944 May 1994 RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992

View Document

23/06/9223 June 1992 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/07

View Document

03/09/913 September 1991 SECRETARY RESIGNED

View Document

20/08/9120 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/9120 August 1991 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