SHORE TECH SYSTEMS LLP

Company Documents

DateDescription
19/06/1519 June 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

18/06/1518 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/14

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/12/149 December 2014 ANNUAL RETURN MADE UP TO 23/11/14

View Document

09/12/149 December 2014 SAIL ADDRESS CHANGED FROM:
WADES COURT GROUND SUITE 1 BANK STREET
NORWICH
NORFOLK
NR2 4TD
UNITED KINGDOM

View Document

28/11/1328 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN DAVID HEALY / 01/11/2013

View Document

28/11/1328 November 2013 ANNUAL RETURN MADE UP TO 23/11/13

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

29/11/1229 November 2012 ANNUAL RETURN MADE UP TO 23/11/12

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

01/12/111 December 2011 ANNUAL RETURN MADE UP TO 23/11/11

View Document

02/12/102 December 2010 ANNUAL RETURN MADE UP TO 23/11/10

View Document

10/11/1010 November 2010 SAIL ADDRESS CHANGED FROM: WADES COURT GROUND SUITE 1 BANK STREET NORWICH NORFOLK NE2 4TD

View Document

10/11/1010 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ROSS WILLIAM BUGGINS / 10/11/2010

View Document

10/11/1010 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN DAVID HEALY / 10/11/2010

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

04/12/094 December 2009 SAIL ADDRESS CREATED

View Document

04/12/094 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN DAVID HEALY / 01/11/2009

View Document

04/12/094 December 2009 LLP ANNUAL RETURN ACCEPTED ON 23/11/09

View Document

01/04/091 April 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 PREVSHO FROM 30/11/2008 TO 05/04/2008

View Document

13/11/0813 November 2008 ANNUAL RETURN MADE UP TO 23/11/08

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/08 FROM: 22 QUEENS AVENUE CANTERBURY KENT CT2 8BA

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/08 FROM: FLAT 11 NELSON COURT UNIVERSITY OF EAST ANGLIA NORWICH NORFOLK NR4 7TJ

View Document

23/11/0723 November 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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