SHELFCO (NO. 3272) LIMITED

Company Documents

DateDescription
14/07/1714 July 2017 ORDER OF COURT - RESTORATION

View Document

26/07/1026 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/04/1026 April 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

26/02/1026 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2010

View Document

02/09/092 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2009

View Document

23/01/0923 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2009

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID COOK

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM:
IMPERIAL WORKS
SHEFFIELD ROAD
SHEFFIELD
S9 2YL

View Document

26/01/0826 January 2008 SPECIAL RESOLUTION TO WIND UP

View Document

26/01/0826 January 2008 DECLARATION OF SOLVENCY

View Document

26/01/0826 January 2008 APPOINTMENT OF LIQUIDATOR

View Document

21/11/0721 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/09/0622 September 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/09/0622 September 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/09/0613 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/09/0611 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/09/0611 September 2006 MEMORANDUM OF ASSOCIATION

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 COMPANY NAME CHANGED
A.M.K. AUTOMOTIVE COMPONENTS LIM
ITED
CERTIFICATE ISSUED ON 06/09/06

View Document

02/09/062 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/062 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/062 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/062 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0626 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0626 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0626 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0626 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 01/04/06; CHANGE OF MEMBERS

View Document

24/01/0624 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 01/04/05; CHANGE OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 01/04/02; NO CHANGE OF MEMBERS

View Document

11/12/0111 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/05/973 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/04/976 April 1997 RETURN MADE UP TO 01/04/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/10/9523 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9520 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 RETURN MADE UP TO 01/04/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/09/944 September 1994 REGISTERED OFFICE CHANGED ON 04/09/94 FROM:
16 BOND STREET
WAKEFIELD
WF1 2QP

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/03/9428 March 1994 RETURN MADE UP TO 01/04/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9428 January 1994 ￯﾿ᄑ NC 250000/475000
30/11/93

View Document

12/01/9412 January 1994 ￯﾿ᄑ NC 25000/250000
30/11

View Document

25/11/9325 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/04/9313 April 1993 COMPANY NAME CHANGED
A.M.K. MOTOR COMPONENTS LIMITED
CERTIFICATE ISSUED ON 14/04/93

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 REGISTERED OFFICE CHANGED ON 07/04/93 FROM:
26 BESSBOROUGH RD
HARROW
MIDDX
HA1 3DL

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information