SHERLOCK CONSTRUCTION SERVICES LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1517 April 2015 APPLICATION FOR STRIKING-OFF

View Document

23/03/1523 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/03/121 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM OFFICE 1 2 PARK ROAD NORTH BIRKENHEAD CH41 4EZ UNITED KINGDOM

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/04/116 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM OFFICE 1 PARK ENTRANCE BUSINESS CENTRE 2 PARK ROAD NORTH BIRKENHEAD MERSEYSIDE CH41 4EZ ENGLAND

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE SHERLOCK / 06/04/2011

View Document

06/04/116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE SHERLOCK / 06/04/2011

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 54-56 PARK ROAD SOUTH PRENTON BIRKENHEAD WIRRAL CH43 4UY UNITED KINGDOM

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE SHERLOCK / 24/02/2010

View Document

24/03/1024 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

24/02/0924 February 2009 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