SHERLOCK WOODS INTEGRATED SERVICES LTD

Company Documents

DateDescription
15/02/1415 February 2014 DISS40 (DISS40(SOAD))

View Document

14/02/1414 February 2014 Annual return made up to 7 September 2013 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

28/06/1328 June 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTSON

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

07/06/137 June 2013 CURRSHO FROM 30/09/2012 TO 30/09/2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY THOMAS WOODS / 07/09/2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERTSON / 07/09/2012

View Document

22/11/1222 November 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 298 ST MARY'S ROAD GARSTON LIVERPOOL MERSEYSIDE L19 0NQ ENGLAND

View Document

11/10/1211 October 2012 COMPANY NAME CHANGED SUSTAINABLE JOINERY LTD CERTIFICATE ISSUED ON 11/10/12

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

07/09/117 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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