SHOW CONTRACTS LIMITED

Company Documents

DateDescription
06/04/106 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/12/0922 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/12/099 December 2009 APPLICATION FOR STRIKING-OFF

View Document

07/09/097 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

13/09/0713 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0713 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

05/10/065 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/065 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

13/01/0413 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0326 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

27/11/0227 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0224 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 19/21 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2QE

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/028 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/12/0127 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0118 September 2001 S80A AUTH TO ALLOT SEC 24/08/01

View Document

24/05/0124 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/12/9729 December 1997 EXEMPTION FROM APPOINTING AUDITORS 16/12/97

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/09/9716 September 1997 RETURN MADE UP TO 12/08/97; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

08/01/978 January 1997 AUDITOR'S RESIGNATION

View Document

17/09/9617 September 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996

View Document

07/08/967 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/07/956 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995

View Document

04/07/954 July 1995

View Document

04/07/954 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995

View Document

05/01/955 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/9418 November 1994 DIRECTOR RESIGNED

View Document

14/11/9414 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/9414 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94 FROM: PROSPECT HOUSE THE BROADWAY FARNHAM COMMON SLOUGH, BERKS SL2 3PQ

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/09/9426 September 1994 RETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS

View Document

26/09/9426 September 1994

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/10/936 October 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993

View Document

03/06/933 June 1993 S252 DISP LAYING ACC 28/05/93

View Document

21/04/9321 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9218 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9218 December 1992

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/09/9229 September 1992 RETURN MADE UP TO 12/09/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/09/9120 September 1991

View Document

20/09/9120 September 1991 RETURN MADE UP TO 12/09/91; NO CHANGE OF MEMBERS

View Document

28/04/9128 April 1991 DIRECTOR RESIGNED

View Document

28/04/9128 April 1991

View Document

17/01/9117 January 1991

View Document

17/01/9117 January 1991 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/9021 December 1990

View Document

21/12/9021 December 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/11/9030 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9018 July 1990 DIRECTOR RESIGNED

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/02/9021 February 1990 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/11/8927 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/8927 September 1989 RETURN MADE UP TO 16/06/88; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 REGISTERED OFFICE CHANGED ON 19/09/89 FROM: RUXLEY HOUSE 550 LONDON ROAD NORTH CHEAM SURREY SM3 9AA

View Document

04/09/894 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/893 April 1989 REGISTERED OFFICE CHANGED ON 03/04/89 FROM: CARRAUN HOUSE 9 LYDDEN ROAD LONDON SW18 4LT

View Document

27/10/8827 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/8812 April 1988 NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988 DIRECTOR RESIGNED

View Document

18/01/8818 January 1988 RETURN MADE UP TO 22/06/87; NO CHANGE OF MEMBERS

View Document

04/12/874 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/07/8730 July 1987 REGISTERED OFFICE CHANGED ON 30/07/87 FROM: 13 DEODAR ROAD LONDON SW15 2NP

View Document

29/11/8629 November 1986 NEW DIRECTOR APPOINTED

View Document

07/11/867 November 1986 COMPANY NAME CHANGED SHOW STRAND ELECTRICAL CONTRACTS LIMITED CERTIFICATE ISSUED ON 07/11/86

View Document

06/11/866 November 1986 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

06/11/866 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/8629 October 1986 NEW DIRECTOR APPOINTED

View Document

24/10/8624 October 1986 ANNUAL RETURN MADE UP TO 18/07/86

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

22/06/8422 June 1984 CHANGE OF ACCOUNTING REF DATE

View Document

11/06/8411 June 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/06/84

View Document

23/01/8423 January 1984 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