SHIELD HOLDCO LTD

Company Documents

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

View Document

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

View Document

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

View Document

26/06/1526 June 2015 STATEMENT BY DIRECTORS

View Document

26/06/1526 June 2015 26/06/15 STATEMENT OF CAPITAL USD 347180475

View Document

23/06/1523 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

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

View Document

22/04/1522 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

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

View Document

16/04/1416 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072253560004

View Document

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

View Document

16/04/1316 April 2013 Annual return made up to 16 April 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

30/05/1230 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/04/1223 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

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

View Document

15/07/1115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRAHAM WALTHO / 01/11/2010

View Document

09/05/119 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

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

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 DIRECTOR APPOINTED MR JONATHAN GRAHAM WALTHO

View Document

28/06/1028 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/06/1022 June 2010 CONSOLIDATION SUB-DIVISION 24/05/10

View Document

09/06/109 June 2010 CONSOLIDATION SUB-DIVISION 24/05/10

View Document

09/06/109 June 2010 24/05/10 STATEMENT OF CAPITAL USD 2.88

View Document

09/06/109 June 2010 24/05/2010

View Document

03/06/103 June 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

16/04/1016 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


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