SHARED SERVICES (UK) LIMITED

Company Documents

DateDescription
28/09/1228 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2012

View Document

05/04/125 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2012

View Document

11/10/1111 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2011

View Document

21/03/1121 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2011

View Document

17/09/1017 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2010

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR KEVIN LECOMPTE

View Document

15/09/0915 September 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/09/0915 September 2009 STATEMENT OF AFFAIRS/4.19

View Document

15/09/0915 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR SPENCER HANLEY

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM 13 APTON ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 3SP UNITED KINGDOM

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/02/0923 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/11/0821 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 13 APTON ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 3SP

View Document

21/11/0821 November 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR LAURENT DROUIN

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 4TH FLOOR DRAPERS COURT KINGSTON HALL ROAD KINGSTON UPON THAMES SURREY KT1 2BQ

View Document

01/07/081 July 2008 DIRECTOR APPOINTED ARNAUD MARIE CYRIL LAGESSE

View Document

08/05/088 May 2008 DIRECTOR AND SECRETARY APPOINTED KEVIN LECOMPTE

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY MARIA GIRAUD

View Document

08/05/088 May 2008 DIRECTOR APPOINTED SPENCER HANLEY

View Document

20/11/0720 November 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

07/06/077 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 COMPANY NAME CHANGED HYDRA FINANCIAL MANAGEMENT OUT-S OURCING LIMITED CERTIFICATE ISSUED ON 08/03/07

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: BANK HOUSE HIGH STREET, HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4DS

View Document

06/01/066 January 2006 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/034 November 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/09/0217 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/09/0127 September 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/10/003 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 NEW SECRETARY APPOINTED

View Document

10/05/9910 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/12/9415 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/9415 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9415 December 1994 COMPANY NAME CHANGED STEVTON (NO. 67) LIMITED CERTIFICATE ISSUED ON 16/12/94

View Document

15/12/9415 December 1994 REGISTERED OFFICE CHANGED ON 15/12/94 FROM: 1 THE BILLINGS WALNUT TREE CLOSE GUILDFORD SURREY GU1 4YD

View Document

03/10/943 October 1994 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