SHERPA TECH SOLUTIONS LTD

Company Documents

DateDescription
11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM
UNIT 11 FONTHILL ROAD
HOVE
EAST SUSSEX
BN3 6HA

View Document

08/05/158 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/05/158 May 2015 DECLARATION OF SOLVENCY

View Document

08/05/158 May 2015 SPECIAL RESOLUTION TO WIND UP

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 18 February 2015

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, SECRETARY VANESSA TALBOT

View Document

09/04/159 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts for year ending 18 Feb 2015

View Accounts

11/02/1511 February 2015 CURRSHO FROM 30/04/2015 TO 18/02/2015

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM
75 FLAT 6
75 DARTMOUTH PARK HILL
LONDON
ENGLAND

View Document

15/04/1415 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

13/02/1413 February 2014 SECRETARY APPOINTED MISS VANESSA TALBOT

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM
16B ENGLANDS LANE
LONDON
NW3 4TG
ENGLAND

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM, UNIT 11 HOVE BUSINESS CENTRE, FONTHILL ROAD, HOVE, EAST SUSSEX, BN3 6HA, UNITED KINGDOM

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED PROF RONALD PERROTT

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM, 16 B, ENGLANDS LANE, LONDON, NW3 4TG, UNITED KINGDOM

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM, 15 G GLOUCESTER AVENUE, LONDON, NW1 7AU, UNITED KINGDOM

View Document

23/05/1223 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1110 May 2011 COMPANY NAME CHANGED PERROTT CONSULTING LIMITED CERTIFICATE ISSUED ON 10/05/11

View Document

20/04/1120 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

09/04/109 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • G E CONSTRUCT LIMITED


  • 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