SHIMTECH LIMITED

Company Documents

DateDescription
17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/11/1525 November 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

21/08/1521 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/02/1524 February 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

19/08/1419 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/02/1419 February 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

20/08/1320 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

23/08/1223 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/04/1229 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

15/09/1115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN DUNBAR / 14/09/2011

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT PARRY PRITCHARD / 14/09/2011

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM THE FIRS NORTHBURN AVENUE ABERDEEN AB15 6AH

View Document

04/04/114 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

20/08/1020 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

24/09/0924 September 2009 CURRSHO FROM 31/08/2010 TO 31/07/2010

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED ANTHONY ROBERT PARRY PRITCHARD

View Document

24/08/0924 August 2009 SECRETARY APPOINTED JOHN DUNBAR

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT

View Document

24/08/0924 August 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0919 August 2009 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