SHELTONS OF FARNBOROUGH

Company Documents

DateDescription
06/01/146 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM BLUE BOAR COURT ALFRED STREET OXFORD OX1 4EH UNITED KINGDOM

View Document

19/01/1219 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM BLUE BOAR COURT ALFRED STREET OXFORD OX1 4EE

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARL ANTHONY SHUKER / 24/12/2010

View Document

18/01/1118 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CARL ANTHONY SHUKER / 24/12/2010

View Document

12/01/1012 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

02/02/092 February 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 DIRECTOR AND SECRETARY APPOINTED CARL ANTHONY SHUKER

View Document

18/07/0818 July 2008 DIRECTOR AND SECRETARY RESIGNED THOMAS DUGGAN

View Document

18/07/0818 July 2008 DIRECTOR RESIGNED DAVID SAVILLE

View Document

21/01/0821 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 REGISTERED OFFICE CHANGED ON 28/01/01 FROM: 10 CROSS STREET BASINGSTOKE HANTS RG21 1DQ

View Document

24/01/0124 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 RETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 RETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS

View Document

11/02/9611 February 1996 RETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 RETURN MADE UP TO 24/12/94; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994 RETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 RETURN MADE UP TO 12/01/93; NO CHANGE OF MEMBERS

View Document

20/02/9220 February 1992 RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 RETURN MADE UP TO 13/01/91; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 RETURN MADE UP TO 12/01/90; NO CHANGE OF MEMBERS

View Document

29/12/8829 December 1988 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

29/02/8829 February 1988 REGISTERED OFFICE CHANGED ON 29/02/88 FROM: KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY

View Document

20/10/8720 October 1987 NC INC ALREADY ADJUSTED

View Document

15/10/8715 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/8714 October 1987 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

14/10/8714 October 1987 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

14/10/8714 October 1987 CERT. ON NAME CHANGE & REREGISTRATION TO UNLTD

View Document

14/10/8714 October 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/10/8714 October 1987 ADOPT MEM AND ARTS 200787

View Document

14/10/8714 October 1987 ADOPT MEM AND ARTS 200787 REREG OTHER 200787

View Document

14/09/8714 September 1987 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

01/04/871 April 1987 NEW DIRECTOR APPOINTED

View Document

11/03/8711 March 1987 REGISTERED OFFICE CHANGED ON 11/03/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

11/03/8711 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8710 March 1987 COMPANY NAME CHANGED LANDGIFT LIMITED CERTIFICATE ISSUED ON 10/03/87

View Document

23/02/8723 February 1987 CERTIFICATE OF 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