SHEBANG CONSUMER SOLUTIONS LTD

Company Documents

DateDescription
22/04/1322 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 3A BRUNEL CLOSE DRAYTON FIELDS IND EST DAVENTRY NORTHAMPTONSHIRE NN11 8RB UNITED KINGDOM

View Document

22/01/1322 January 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM LOGISTICS HOUSE SOPWITH WAY DRAYTON FIELDS IND EST DAVENTRY NORTHAMPTONSHIRE NN11 8PB

View Document

04/04/124 April 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000020

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN BURTON

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR IAIN MARCUS HUMPHREY

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR IVOR KEELEY

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/04/1112 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED IVOR DAVID KEELEY

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN HUMPHREY

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR JULIAN CHRISTOPHER BURTON

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY STEVEN FOWLER

View Document

11/01/1111 January 2011 Annual return made up to 7 March 2010 with full list of shareholders

View Document

13/12/1013 December 2010 COMPANY NAME CHANGED SHEBANG RETAIL (SW) LTD CERTIFICATE ISSUED ON 13/12/10

View Document

02/12/102 December 2010 CHANGE OF NAME 30/11/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/05/105 May 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / STEVEN JOHN FOWLER / 01/10/2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MARCUS HUMPHREY / 01/10/2009

View Document

02/01/102 January 2010 CHANGE OF NAME 18/12/2009

View Document

02/01/102 January 2010 COMPANY NAME CHANGED A1 RETAIL (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 02/01/10

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM HEARTLANDS BUSINESS PARK 2 LAMPORT COURT DAVENTRY NORTHANTS NN11 8UF

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/06/0910 June 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS; AMEND

View Document

19/05/0919 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/04/0923 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/10/082 October 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR RESIGNED PAUL SISSON

View Document

04/03/084 March 2008 DIRECTOR AND SECRETARY RESIGNED ANGELA SISSON

View Document

04/03/084 March 2008 DIRECTOR APPOINTED IAIN MARCUS HUMPHREY

View Document

27/02/0827 February 2008 SECRETARY APPOINTED STEVE FOWLER

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 5 PROSPECT PLACE MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HG

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 COMPANY NAME CHANGED A1 COMMS LIMITED CERTIFICATE ISSUED ON 21/07/06

View Document

22/03/0622 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 63 FRIAR GATE DERBY DE1 1DJ

View Document

14/04/0514 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

27/04/0227 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0219 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 1 HIGH STREET ALFRETON DERBYSHIRE DE55 7DR

View Document

08/01/028 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 COMPANY NAME CHANGED THE PROFESSOR LIMITED CERTIFICATE ISSUED ON 17/03/00

View Document

06/03/006 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/006 March 2000 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