SHELDON COMPUTING SERVICES LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 APPLICATION FOR STRIKING-OFF

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

29/03/1229 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHELDON / 01/12/2009

View Document

15/03/1015 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE SHELDON

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

11/09/9711 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/04/9614 April 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 S366A DISP HOLDING AGM 01/03/96

View Document

14/04/9614 April 1996 S252 DISP LAYING ACC 01/03/96

View Document

27/07/9527 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9527 July 1995

View Document

27/07/9527 July 1995

View Document

27/07/9527 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9527 July 1995 REGISTERED OFFICE CHANGED ON 27/07/95 FROM: G OFFICE CHANGED 27/07/95 23 WHITFORD DRIVE MONKSPATH SOLIHULL WEST MIDLANDS B90 4YG

View Document

07/03/957 March 1995

View Document

07/03/957 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/951 March 1995 Incorporation

View Document

01/03/951 March 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