SHOETEK SERVICES LIMITED

03461715
2 NEEDHAM CLOSE OADBY LEICESTER LE2 4UL

Documents

Documents
Date Category Description Pages
24 Oct 2017 gazette Gazette Dissolved Voluntary 1 Buy now
08 Aug 2017 gazette Gazette Notice Voluntary 1 Buy now
01 Aug 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
04 May 2017 accounts Annual Accounts 2 Buy now
11 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2016 accounts Annual Accounts 4 Buy now
11 Nov 2015 annual-return Annual Return 4 Buy now
15 Jul 2015 accounts Annual Accounts 4 Buy now
11 Nov 2014 annual-return Annual Return 4 Buy now
08 May 2014 accounts Annual Accounts 6 Buy now
16 Apr 2014 officers Appointment of secretary (Mrs Hannah Kate Eveleigh) 2 Buy now
08 Jan 2014 officers Termination of appointment of secretary (Hannah Eveleigh) 1 Buy now
25 Nov 2013 annual-return Annual Return 5 Buy now
25 Nov 2013 officers Appointment of secretary (Mrs Hannah Kate Eveleigh) 2 Buy now
25 Nov 2013 officers Termination of appointment of secretary (Michael Winters) 1 Buy now
25 Nov 2013 officers Termination of appointment of director (Hannah Eveleigh) 1 Buy now
23 Apr 2013 officers Termination of appointment of director (Vivienne Robertson) 1 Buy now
23 Apr 2013 officers Termination of appointment of director (Neil Robertson) 1 Buy now
23 Apr 2013 officers Appointment of director (Mrs Hannah Eveleigh) 2 Buy now
16 Apr 2013 accounts Annual Accounts 6 Buy now
12 Nov 2012 annual-return Annual Return 6 Buy now
26 Apr 2012 accounts Annual Accounts 6 Buy now
07 Nov 2011 annual-return Annual Return 6 Buy now
11 May 2011 accounts Annual Accounts 6 Buy now
09 Nov 2010 annual-return Annual Return 6 Buy now
22 Apr 2010 accounts Annual Accounts 7 Buy now
18 Nov 2009 annual-return Annual Return 5 Buy now
18 Nov 2009 officers Change of particulars for director (Michael Winters) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Neil Andrew Robertson) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Vivienne Carol Nichol Robertson) 2 Buy now
29 May 2009 accounts Annual Accounts 7 Buy now
24 Nov 2008 annual-return Return made up to 06/11/08; full list of members 4 Buy now
01 May 2008 accounts Annual Accounts 7 Buy now
13 Nov 2007 annual-return Return made up to 06/11/07; no change of members 7 Buy now
01 Oct 2007 accounts Annual Accounts 7 Buy now
27 Nov 2006 annual-return Return made up to 06/11/06; full list of members 7 Buy now
24 Aug 2006 accounts Annual Accounts 6 Buy now
21 Nov 2005 annual-return Return made up to 06/11/05; full list of members 7 Buy now
28 Jun 2005 officers New secretary appointed 2 Buy now
28 Jun 2005 officers Secretary resigned 1 Buy now
22 Mar 2005 accounts Annual Accounts 6 Buy now
25 Oct 2004 annual-return Return made up to 06/11/04; full list of members 7 Buy now
20 Apr 2004 accounts Annual Accounts 7 Buy now
05 Nov 2003 annual-return Return made up to 06/11/03; full list of members 7 Buy now
20 Oct 2003 accounts Annual Accounts 6 Buy now
13 Dec 2002 accounts Annual Accounts 5 Buy now
15 Nov 2002 annual-return Return made up to 06/11/02; full list of members 7 Buy now
04 Dec 2001 accounts Annual Accounts 9 Buy now
05 Nov 2001 annual-return Return made up to 06/11/01; full list of members 7 Buy now
23 Dec 2000 mortgage Particulars of mortgage/charge 3 Buy now
08 Nov 2000 annual-return Return made up to 06/11/00; full list of members 7 Buy now
08 Sep 2000 accounts Annual Accounts 8 Buy now
24 Nov 1999 annual-return Return made up to 06/11/99; full list of members 7 Buy now
13 Jul 1999 accounts Annual Accounts 9 Buy now
03 Nov 1998 annual-return Return made up to 06/11/98; full list of members 6 Buy now
29 Jun 1998 accounts Accounting reference date extended from 30/11/98 to 31/12/98 1 Buy now
08 Dec 1997 officers New director appointed 2 Buy now
03 Dec 1997 officers New director appointed 2 Buy now
03 Dec 1997 officers New secretary appointed 2 Buy now
03 Dec 1997 officers New director appointed 2 Buy now
03 Dec 1997 capital Ad 26/11/97--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
13 Nov 1997 address Registered office changed on 13/11/97 from: 18 the steyne bognor regis west sussex PO21 1TP 1 Buy now
13 Nov 1997 officers Director resigned 1 Buy now
13 Nov 1997 officers Secretary resigned 1 Buy now
06 Nov 1997 incorporation Incorporation Company 17 Buy now