SHUM'S ENTERPRISES LIMITED

Company Documents

DateDescription
12/08/2312 August 2023 Final Gazette dissolved following liquidation

View Document

12/08/2312 August 2023 Final Gazette dissolved following liquidation

View Document

12/05/2312 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

17/05/2217 May 2022 Liquidators' statement of receipts and payments to 2022-03-23

View Document

10/06/1910 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/03/2019:LIQ. CASE NO.1

View Document

06/07/186 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/03/2018:LIQ. CASE NO.1

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM C/O T/A CHINA PALACE RESTAURANT 81 BEATRICE STREET OSWESTRY SHROPSHIRE SY11 1HL

View Document

04/04/174 April 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/04/174 April 2017 STATEMENT OF AFFAIRS/4.19

View Document

04/04/174 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/03/1710 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

17/02/1617 February 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 DISS40 (DISS40(SOAD))

View Document

11/05/1511 May 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 FIRST GAZETTE

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1230 June 2012 DISS40 (DISS40(SOAD))

View Document

28/06/1228 June 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

17/04/1217 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/119 June 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

07/06/117 June 2011 Annual return made up to 1 December 2009 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHIN FAI SHUM / 01/12/2009

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM C/O TAN &CO, 5TH FLOOR ALBANY HOUSE, 31 HURST STREET BIRMINGHAM WEST MIDLANDS B5 4BD

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED SECRETARY CHIN SHUM

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR CHIN SHUM

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 5TH FLOOR ALBANY HOUSE 31 HURST STREET BIRMINGHAM B5 4BD

View Document

03/01/063 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/027 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

20/12/0120 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 SECRETARY RESIGNED

View Document

01/12/001 December 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