SHEIKHETTES ITC LTD

Company Documents

DateDescription
07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1925 April 2019 APPLICATION FOR STRIKING-OFF

View Document

15/04/1915 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

09/04/189 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

04/10/174 October 2017 ADOPT ARTICLES 28/09/2017

View Document

29/09/1729 September 2017 COMPANY NAME CHANGED AGRO FORTE LIMITED CERTIFICATE ISSUED ON 29/09/17

View Document

09/04/179 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

14/04/1614 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

15/04/1515 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

16/12/1416 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

02/04/142 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

15/03/1315 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, SECRETARY OSAMA SHEIKH

View Document

12/12/1212 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 SECRETARY APPOINTED MRS RUKHSANA TARIQ SHEIKH

View Document

28/03/1228 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / OSAMA RASHEED SHEIKH / 11/07/2011

View Document

18/01/1218 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

11/07/1111 July 2011 TERMINATE SEC APPOINTMENT

View Document

10/07/1110 July 2011 SECRETARY'S CHANGE OF PARTICULARS / OSAMA RASHEED SHEIKH / 01/05/2011

View Document

05/04/115 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

15/12/1015 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

19/04/1019 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TARIQ RASHEED SHEIKH / 07/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUKHSANA TARIQ SHEIKH / 07/12/2009

View Document

29/04/0929 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED

View Document

17/12/0317 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 18 RUSHMEAND CLOSE EAST CROYDON SURREY CR0 5JG

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/982 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/02/9817 February 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/07/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

17/01/9717 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

17/01/9717 January 1997 EXEMPTION FROM APPOINTING AUDITORS 03/01/97

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/12/9520 December 1995 REGISTERED OFFICE CHANGED ON 20/12/95 FROM: 10 OVERCLIFFE GRAVESEND KENT DA11 0EF

View Document

20/12/9520 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 COMPANY NAME CHANGED AGRO FORT LIMITED CERTIFICATE ISSUED ON 20/12/95

View Document

07/12/957 December 1995 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