SHIELD 1A LIMITED

Company Documents

DateDescription
26/06/1526 June 2015 REDUCE ISSUED CAPITAL 26/06/2015

View Document

26/06/1526 June 2015 SOLVENCY STATEMENT DATED 26/06/15

View Document

26/06/1526 June 2015 26/06/15 STATEMENT OF CAPITAL USD 3.516956

View Document

26/06/1526 June 2015 SHARE PREMIUM ACCOUNT CANCELLED 26/06/2015

View Document

26/06/1526 June 2015 STATEMENT BY DIRECTORS

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/05/1523 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL SEATON BRAY / 27/03/2015

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/05/1428 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 SECOND FILING FOR FORM AP01

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/07/1325 July 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALTHO

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR NICHOLAS PAUL SEATON BRAY

View Document

09/01/139 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/06/127 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/06/113 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRAHAM WALTHO / 01/11/2010

View Document

04/03/114 March 2011 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

26/01/1126 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/1126 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MR JONATHAN GRAHAM WALTHO

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 33 JERMYN STREET LONDON SW1Y 6DN UNITED KINGDOM

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM THE PENTAGON ABINGDON SCIENCE PARK ABINGDON OXFORD OXFORDSHIRE OX14 3YP

View Document

09/07/109 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/1012 May 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


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