SHELVOKE LIMITED

Company Documents

DateDescription
25/09/1825 September 2018 ORDER OF COURT - RESTORATION

View Document

04/07/004 July 2000 STRUCK OFF AND DISSOLVED

View Document

14/03/0014 March 2000 FIRST GAZETTE

View Document

28/09/9928 September 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/09/9927 September 1999 RECEIVER CEASING TO ACT

View Document

06/08/996 August 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/12/9816 December 1998 RECEIVER CEASING TO ACT

View Document

31/07/9831 July 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/08/975 August 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/08/9619 August 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/08/9515 August 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/10/947 October 1994 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/11/9326 November 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/11/9326 November 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/01/929 January 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

09/01/929 January 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

28/10/9128 October 1991 ADMINISTRATIVE RECEIVER'S REPORT

View Document

16/09/9116 September 1991 REGISTERED OFFICE CHANGED ON 16/09/91 FROM:
ICKNIELD WAY
LETCHWORTH
HERTFORDSHIRE
SG6 1EN

View Document

22/07/9122 July 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

07/07/917 July 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

07/07/917 July 1991 REGISTERED OFFICE CHANGED ON 07/07/91 FROM:
NORFOLK HOUSE,
499 SILBURY BOULEVARD,
CENTRAL MILTON KEYNES,
MK9 2HA

View Document

01/05/911 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9117 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/9117 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/913 April 1991 NEW DIRECTOR APPOINTED

View Document

25/03/9125 March 1991 NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/02/914 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9030 November 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

13/11/9013 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9031 August 1990 SHARES AGREEMENT OTC

View Document

14/08/9014 August 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/06/90

View Document

14/08/9014 August 1990 ￯﾿ᄑ NC 500000/14000000
09/06/90

View Document

09/08/909 August 1990 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 09/08/90

View Document

09/08/909 August 1990 COMPANY NAME CHANGED
SHELVOKE DEMPSTER LIMITED
CERTIFICATE ISSUED ON 10/08/90

View Document

06/07/906 July 1990 REGISTERED OFFICE CHANGED ON 06/07/90 FROM:
ICKNIELD WAY
LETCHWORTH
HERTS

View Document

21/06/9021 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9021 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9021 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9018 June 1990 ALTER MEM AND ARTS 12/06/90

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED

View Document

18/06/9018 June 1990 AUDITOR'S RESIGNATION

View Document

18/06/9018 June 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/01/9017 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/01/9017 January 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/04/8914 April 1989 NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

18/02/8918 February 1989 DIRECTOR RESIGNED

View Document

24/05/8824 May 1988 DIRECTOR RESIGNED

View Document

12/05/8812 May 1988 NEW DIRECTOR APPOINTED

View Document

28/01/8828 January 1988 DIRECTOR RESIGNED

View Document

17/12/8717 December 1987 NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 RETURN MADE UP TO 14/06/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 28/03/87

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

25/10/8625 October 1986 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

View Document

19/12/8319 December 1983 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 19/12/83

View Document

05/04/375 April 1937 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