SHEER DESIGN LIMITED

Company Documents

DateDescription
26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL LYNCH / 25/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: G OFFICE CHANGED 17/06/05 22 THE JAYS RIDGEWOOD UCKFIELD EAST SUSSEX TN22 5YG

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: G OFFICE CHANGED 18/09/02 17 BRADWELL CLOSE MICKLEOVER DERBY DERBYSHIRE DE3 5DY

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 REGISTERED OFFICE CHANGED ON 27/10/01 FROM: G OFFICE CHANGED 27/10/01 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

27/10/0127 October 2001 NEW SECRETARY APPOINTED

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

15/10/0115 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0115 October 2001 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