SHELLCO 134 LIMITED

Company Documents

DateDescription
26/06/1326 June 2013 COMPANY NAME CHANGED ENVIROMESH LIMITED
CERTIFICATE ISSUED ON 26/06/13

View Document

26/06/1326 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM
3 BROOK OFFICE PARK
FOLLY BROOK ROAD
EMERSONS GREEN
BRISTOL
BS16 7FL

View Document

09/05/139 May 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

02/04/122 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN EATON

View Document

27/10/1127 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/03/117 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM
BRISTOL ADMINISTRATION CENTRE
UNIT 5 THE COBDEN CENTRE FOLLY
BROOK ROAD EMERALD PARK EMERSONS
GREEN BRISTOL AVON
BS16 7FQ

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

15/03/1015 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

01/04/091 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

28/05/0828 May 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 COMPANY NAME CHANGED
CERANA HOLDINGS LIMITED
CERTIFICATE ISSUED ON 02/01/07

View Document

01/12/061 December 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

09/12/059 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05 FROM:
DURLEY PARK
KEYNSHAM
BRISTOL
AVON BS31 2EE

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 COMPANY NAME CHANGED
HAM BAKER LIMITED
CERTIFICATE ISSUED ON 04/01/05

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM:
GARNER STREET
ETRURIA
STOKE ON TRENT
STAFFORDSHIRE ST4 7BH

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 REGISTERED OFFICE CHANGED ON 16/04/04 FROM:
DURLEY PARK
KEYNSHAM
BRISTOL
BS31 2EE

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 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