SHINE UTILITIES LTD

Company Documents

DateDescription
24/06/1424 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1427 February 2014 APPLICATION FOR STRIKING-OFF

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM
25 WESTBURY ROAD
LONDON
E7 8BU
UNITED KINGDOM

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR ISHTIAQ AHMED MIR

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR YOUSUF MOHAMMED

View Document

05/10/135 October 2013 DISS40 (DISS40(SOAD))

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

03/10/133 October 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

28/09/1328 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 62 SHAFTSBURY ROAD LONDON E7 8PD UNITED KINGDOM

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY WAQAR BUTT

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR WAQAR BUTT

View Document

13/03/1313 March 2013 SECRETARY APPOINTED MR WAQAR BUTT

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR WAQAR BUTT

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WAQAR AHMED BUTT / 07/05/2012

View Document

20/07/1220 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR WAQAR AHMED BUTT / 07/05/2012

View Document

20/07/1220 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR YOUSUF MOHAMMED

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 32 A ALDERSBROOK ROAD LONDON E12 5HH UNITED KINGDOM

View Document

07/10/117 October 2011 SECRETARY APPOINTED MR WAQAR AHMED BUTT

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR WAQAR AHMED BUTT

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR OLUWAKEMI OLAYINKA

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR ZULFIQAR AHMED

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 011 CHANNELSEA HOUSE CANNING ROAD LONDON E15 3ND UNITED KINGDOM

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY ZULFIQAR AHMED

View Document

02/09/112 September 2011 SECRETARY APPOINTED MR ZULFIQAR AHMED

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR ZULFIQAR AHMED

View Document

27/06/1127 June 2011 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