THE SHER SYSTEM LIMITED

Company Documents

DateDescription
19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
100 CHURCH STREET
STAINES
MIDDLESEX
TW18 4DQ
ENGLAND

View Document

18/06/1318 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/06/1318 June 2013 SPECIAL RESOLUTION TO WIND UP

View Document

18/06/1318 June 2013 DECLARATION OF SOLVENCY

View Document

31/05/1331 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

03/04/133 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/04/133 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/03/1325 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY HYMAN SHER

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR WILLER SHER

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 100 CHURCH STREET STAINES MIDDLESEX TW18 4DQ

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW HAAS / 10/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENDA BEVERLEE HAAS / 10/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLER SHER / 10/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN SHER / 10/05/2010

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR ROBERT GRAHAM JONES

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: G OFFICE CHANGED 23/01/08 2ND FLOOR DUKES COURT 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/08/0222 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED

View Document

02/04/022 April 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/10/012 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/09/0013 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0013 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0028 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: G OFFICE CHANGED 29/07/99 199 PICCADILLY LONDON W2V 9LE

View Document

13/05/9913 May 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/01/992 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9819 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/07/9412 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9412 July 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9218 September 1992 SECRETARY RESIGNED

View Document

10/08/9210 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/05/9226 May 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/06/916 June 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

22/10/9022 October 1990 NEW DIRECTOR APPOINTED

View Document

10/07/9010 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/05/9024 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 REGISTERED OFFICE CHANGED ON 24/05/90 FROM: G OFFICE CHANGED 24/05/90 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

21/05/9021 May 1990 ADOPT MEM AND ARTS 04/05/90

View Document

21/05/9021 May 1990 � NC 100/100000 04/05

View Document

21/05/9021 May 1990 COMPANY NAME CHANGED ATTRACTIVE TRADING LIMITED CERTIFICATE ISSUED ON 22/05/90

View Document

21/05/9021 May 1990 NC INC ALREADY ADJUSTED 04/05/90

View Document

09/04/909 April 1990 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