SHEER TECHNIQUE LTD

Company Documents

DateDescription
22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1411 April 2014 APPLICATION FOR STRIKING-OFF

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN COUSINS

View Document

31/03/1431 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN COUSINS

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM
PAVEY ARK 87 GREAT NORTH ROAD
EATON SOCON
ST. NEOTS
CAMBRIDGESHIRE
PE19 8EL

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIE COUSINS / 01/10/2009

View Document

22/03/1022 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 24 OXFORD STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4JE

View Document

12/01/1012 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/03/0921 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 24 OXFORD STREET WELLINGBOROUGH NORTHAMPSHIRE NN8 4JE

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 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