SHARPE & AYERS LIMITED

Company Documents

DateDescription
03/09/193 September 2019 O/C RESTORATION - PREV IN LIQ CVL

View Document

18/08/0718 August 2007 DISSOLVED

View Document

24/05/0724 May 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/05/0718 May 2007 RETURN OF FINAL MEETING RECEIVED

View Document

13/11/0613 November 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/05/0612 May 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/11/0525 November 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/05/059 May 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/11/0423 November 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/05/046 May 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/11/0321 November 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/05/0315 May 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/11/026 November 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/05/022 May 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/11/018 November 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: 69 LIME STREET GORSEINON SWANSEA SA4 2EE

View Document

31/10/0031 October 2000 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

31/10/0031 October 2000 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/10/0031 October 2000 APPOINTMENT OF LIQUIDATOR

View Document

31/10/0031 October 2000 STATEMENT OF AFFAIRS

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9926 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/05/981 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9719 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED

View Document

15/03/9615 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/955 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/955 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/956 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

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

08/12/948 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9419 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

19/05/9419 May 1994 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

10/05/9410 May 1994 AUDITOR'S RESIGNATION

View Document

28/11/9328 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/934 October 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/10/934 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/10/934 October 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

09/10/929 October 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

01/11/911 November 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

22/04/9122 April 1991 RETURN MADE UP TO 15/09/90; NO CHANGE OF MEMBERS

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

20/09/8920 September 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

20/09/8920 September 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

20/06/8820 June 1988 DIRECTOR RESIGNED

View Document

20/10/8720 October 1987 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

25/08/8725 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8717 March 1987 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

06/12/866 December 1986 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/08/8622 August 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

06/05/866 May 1986 RETURN MADE UP TO 04/09/85; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 NEW DIRECTOR APPOINTED

View Document

24/05/7424 May 1974 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