SHELFCO (88889) LTD

06102224
109 VERNON HOUSE FRIAR LANE, SUITE 551 NOTTINGHAM NG1 6DQ

Documents

Documents
Date Category Description Pages
25 Aug 2015 gazette Gazette Dissolved Compulsory 1 Buy now
12 May 2015 gazette Gazette Notice Compulsory 1 Buy now
05 May 2014 officers Termination of appointment of director (Henry Sanderson) 1 Buy now
05 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
29 Nov 2013 accounts Annual Accounts 2 Buy now
29 Nov 2013 officers Appointment of director (Mr Henry Sanderson) 2 Buy now
29 Nov 2013 officers Termination of appointment of director (Heiko Schroter) 1 Buy now
13 Mar 2013 annual-return Annual Return 3 Buy now
08 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2012 accounts Annual Accounts 2 Buy now
12 Mar 2012 annual-return Annual Return 3 Buy now
12 Mar 2012 officers Change of particulars for director (Mr Heiko Schroter) 2 Buy now
10 Nov 2011 accounts Annual Accounts 2 Buy now
27 Sep 2011 officers Appointment of director (Mr Heiko Schroter) 2 Buy now
27 Sep 2011 officers Termination of appointment of director (Henry Sanderson) 1 Buy now
06 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2011 annual-return Annual Return 3 Buy now
28 Dec 2010 officers Appointment of director (Mr Henry Sanderson) 2 Buy now
28 Dec 2010 officers Termination of appointment of director (Heiko Schroter) 1 Buy now
19 Nov 2010 accounts Annual Accounts 2 Buy now
13 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2010 annual-return Annual Return 4 Buy now
05 Jul 2009 officers Director's change of particulars / heiko schroter / 01/06/2009 1 Buy now
28 May 2009 accounts Annual Accounts 2 Buy now
24 Feb 2009 annual-return Return made up to 13/02/09; full list of members 3 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from 48 peel street hull HU3 1QR 1 Buy now
11 Dec 2008 accounts Annual Accounts 2 Buy now
24 Nov 2008 address Registered office changed on 24/11/2008 from corporation house 46 peel street hull HU3 1QR 1 Buy now
30 Jul 2008 officers Appointment terminated secretary corporation house LTD 1 Buy now
30 Jul 2008 officers Appointment terminated director corporation house ag 1 Buy now
30 Jul 2008 officers Director appointed mr heiko schroter 1 Buy now
18 Feb 2008 annual-return Return made up to 13/02/08; full list of members 2 Buy now
18 Feb 2008 address Registered office changed on 18/02/08 from: corporation house, 46 peel street, hull east yorkshire HU3 1QR 1 Buy now
15 Feb 2008 officers New director appointed 1 Buy now
14 Feb 2008 officers New secretary appointed 1 Buy now
14 Feb 2008 officers Secretary resigned 1 Buy now
14 Feb 2008 officers Director resigned 1 Buy now
26 Nov 2007 officers Director's particulars changed 1 Buy now
13 Feb 2007 incorporation Incorporation Company 12 Buy now