SHELL SCHEME LIMITED

Company Documents

DateDescription
20/05/2220 May 2022 Return of final meeting in a creditors' voluntary winding up

View Document

29/03/2229 March 2022 Liquidators' statement of receipts and payments to 2022-03-04

View Document

27/04/1927 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/03/2019:LIQ. CASE NO.1

View Document

19/03/1819 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/03/1819 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/03/1819 March 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM THE VICARAGE 31 GREAT KING STREET MACCLESFIELD CHESHIRE SK11 6PL UNITED KINGDOM

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

21/02/1721 February 2017 FIRST GAZETTE

View Document

21/04/1621 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/03/1520 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MB WEB DESIGN LTD


  • 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