SHARP SERVICES LIMITED

Company Documents

DateDescription
31/05/1131 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/02/1115 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/113 February 2011 APPLICATION FOR STRIKING-OFF

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/12/1023 December 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JENSEN GREZSEN EHMSEN / 16/06/2010

View Document

21/12/1021 December 2010 DISS40 (DISS40(SOAD))

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

13/10/0913 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/09/0427 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/02/039 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED

View Document

20/09/9920 September 1999 REGISTERED OFFICE CHANGED ON 20/09/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

16/09/9916 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/9916 September 1999 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