SHELF 786 LTD

05038309
1 ST JAMES GATE NEWCASTLE UPON TYNE NE1 4AD

Documents

Documents
Date Category Description Pages
01 Oct 2019 gazette Gazette Dissolved Liquidation 1 Buy now
01 Jul 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 16 Buy now
20 Aug 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
14 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Jul 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
18 Jul 2018 resolution Resolution 1 Buy now
19 Jun 2018 resolution Resolution 3 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 accounts Annual Accounts 16 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jan 2017 resolution Resolution 12 Buy now
22 Dec 2016 capital Notice of name or other designation of class of shares 2 Buy now
22 Dec 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
10 Oct 2016 accounts Annual Accounts 15 Buy now
12 Aug 2016 resolution Resolution 62 Buy now
12 Aug 2016 capital Notice of cancellation of shares 4 Buy now
12 Aug 2016 capital Return of purchase of own shares 3 Buy now
08 Mar 2016 annual-return Annual Return 4 Buy now
02 Mar 2016 capital Return of Allotment of shares 4 Buy now
02 Mar 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
02 Mar 2016 resolution Resolution 63 Buy now
26 Feb 2016 capital Notice of name or other designation of class of shares 2 Buy now
08 Oct 2015 accounts Annual Accounts 15 Buy now
06 Mar 2015 annual-return Annual Return 3 Buy now
06 Mar 2015 officers Termination of appointment of director (Paul Nicholas Bond) 1 Buy now
24 Sep 2014 mortgage Registration of a charge 9 Buy now
08 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Apr 2014 officers Termination of appointment of secretary (Susan Dacre) 1 Buy now
22 Apr 2014 officers Termination of appointment of director (Graham Dacre) 1 Buy now
07 Mar 2014 annual-return Annual Return 5 Buy now
26 Feb 2014 accounts Annual Accounts 4 Buy now
25 Feb 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Jan 2014 change-of-name Certificate Change Of Name Company 2 Buy now
31 Jan 2014 change-of-name Change Of Name Notice 2 Buy now
30 Jan 2014 officers Appointment of director (Mr Ian David Sharkett) 2 Buy now
29 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2014 officers Appointment of director (Mr Paul Nicholas Bond) 2 Buy now
18 Apr 2013 accounts Annual Accounts 3 Buy now
15 Feb 2013 annual-return Annual Return 4 Buy now
20 Jul 2012 accounts Annual Accounts 4 Buy now
27 Feb 2012 annual-return Annual Return 4 Buy now
08 Jul 2011 accounts Annual Accounts 3 Buy now
23 Mar 2011 annual-return Annual Return 4 Buy now
12 Jul 2010 accounts Annual Accounts 3 Buy now
16 Feb 2010 annual-return Annual Return 4 Buy now
14 Dec 2009 accounts Annual Accounts 3 Buy now
10 Feb 2009 annual-return Return made up to 09/02/09; full list of members 3 Buy now
10 Sep 2008 accounts Annual Accounts 4 Buy now
12 Feb 2008 annual-return Return made up to 09/02/08; full list of members 2 Buy now
12 Oct 2007 capital Ad 21/08/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
26 Sep 2007 accounts Annual Accounts 4 Buy now
13 Mar 2007 annual-return Return made up to 09/02/07; full list of members 6 Buy now
27 Sep 2006 accounts Annual Accounts 3 Buy now
10 Feb 2006 annual-return Return made up to 09/02/06; full list of members 6 Buy now
20 Jul 2005 accounts Annual Accounts 3 Buy now
21 Feb 2005 annual-return Return made up to 09/02/05; full list of members 6 Buy now
24 Feb 2004 officers Secretary resigned 1 Buy now
09 Feb 2004 incorporation Incorporation Company 14 Buy now