SHARP PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/08/1126 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/05/116 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/1114 April 2011 APPLICATION FOR STRIKING-OFF

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DREW SHARP / 14/03/2011

View Document

21/03/1121 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DREW SHARP / 14/03/2011

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/06/1014 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

18/03/1018 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE SHARP / 04/02/2010

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS SHARP

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS DREW SHARP

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/09/046 September 2004 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/11/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/03/036 March 2003 PARTIC OF MORT/CHARGE *****

View Document

04/03/034 March 2003 PARTIC OF MORT/CHARGE *****

View Document

04/02/034 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/034 February 2003 SECRETARY RESIGNED

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