SHELL CONCORDIA LIMITED

Company Documents

DateDescription
31/12/1231 December 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

30/05/1230 May 2012 DECLARATION OF SOLVENCY

View Document

30/05/1230 May 2012 SPECIAL RESOLUTION TO WIND UP

View Document

30/05/1230 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM SHELL CENTRE LONDON SE1 7NA

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ASHWORTH / 11/02/2012

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR KARIN HAWKINS

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR MICHAEL JOHN ASHWORTH

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/04/108 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED KARIN JAQUELINE HAWKINS

View Document

08/04/088 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/10/0013 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

05/02/005 February 2000 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/04/9929 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 AUDITOR'S RESIGNATION

View Document

24/04/9824 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 � NC 100/100000 10/10/97

View Document

13/11/9713 November 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 REGISTERED OFFICE CHANGED ON 27/10/97 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9722 October 1997 S252 DISP LAYING ACC 16/10/97

View Document

22/10/9722 October 1997 S386 DISP APP AUDS 16/10/97

View Document

22/10/9722 October 1997 S366A DISP HOLDING AGM 16/10/97

View Document

14/10/9714 October 1997 COMPANY NAME CHANGED TRUSHELFCO (NO.2275) LIMITED CERTIFICATE ISSUED ON 14/10/97

View Document

22/07/9722 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9722 July 1997 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