SHIELD-HOGAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/02/1122 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/11/109 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/10/1028 October 2010 APPLICATION FOR STRIKING-OFF

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/11/0926 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

20/10/0420 October 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/01/04

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 COMPANY NAME CHANGED JOE SOAPS HAND CAR WASH & VALET CENTRE LIMITED CERTIFICATE ISSUED ON 13/10/03

View Document

11/03/0311 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 1 WARDS END HALIFAX WEST YORKSHIRE HX1 1DD

View Document

27/11/0227 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 Incorporation

View Document

21/11/0021 November 2000 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