SHERE KHAN EXPRESS TAKEAWAY LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, SECRETARY MOHAMMED MIAH

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KHAN

View Document

18/10/1118 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/08/1116 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/112 August 2011 APPLICATION FOR STRIKING-OFF

View Document

23/11/1023 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED SUFI KHAN / 19/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/08/0826 August 2008 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: G OFFICE CHANGED 30/10/07 75 LIVERPOOL ROAD GREENBANK ST HELENS MERSEYSIDE WA10 1AQ

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: G OFFICE CHANGED 23/10/02 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 Incorporation

View Document

14/10/0214 October 2002 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