SHOOT CUT GO LIMITED

06749567
THE REX BUILDING ALDERLEY ROAD WILMSLOW SK9 1HY

Documents

Documents
Date Category Description Pages
08 Nov 2016 gazette Gazette Dissolved Voluntary 1 Buy now
22 Apr 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
23 Feb 2016 gazette Gazette Notice Voluntary 1 Buy now
15 Feb 2016 dissolution Dissolution Application Strike Off Company 2 Buy now
01 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
08 Jan 2015 officers Change of particulars for director (Mr Alexander Michael Clarke) 2 Buy now
08 Jan 2015 officers Change of particulars for director (Ms Nancy Clare Dykins) 2 Buy now
08 Jan 2015 officers Change of particulars for director (Mr Neil Bernard Mcandry) 2 Buy now
08 Jan 2015 officers Change of particulars for director (Mr Martin Openshaw) 2 Buy now
08 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2014 annual-return Annual Return 10 Buy now
02 Apr 2014 accounts Annual Accounts 6 Buy now
15 Nov 2013 annual-return Annual Return 10 Buy now
22 Apr 2013 accounts Annual Accounts 6 Buy now
09 Jan 2013 annual-return Annual Return 10 Buy now
21 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2012 accounts Annual Accounts 4 Buy now
29 Nov 2011 annual-return Annual Return 10 Buy now
28 Nov 2011 address Move Registers To Registered Office Company 1 Buy now
20 Jun 2011 accounts Annual Accounts 4 Buy now
10 Mar 2011 officers Appointment of director (Mr Martin Openshaw) 2 Buy now
01 Mar 2011 officers Appointment of director (Ms Nancy Clare Dykins) 2 Buy now
01 Mar 2011 officers Change of particulars for director (Mr Alexander Michael Clarke) 2 Buy now
01 Mar 2011 officers Change of particulars for director (Mr Neil Bernard Mcandry) 2 Buy now
01 Mar 2011 officers Appointment of director (Mr Alexander Michael Clarke) 2 Buy now
01 Mar 2011 officers Appointment of director (Mr Neil Bernard Mcandry) 2 Buy now
15 Feb 2011 capital Notice of name or other designation of class of shares 2 Buy now
15 Feb 2011 capital Return of Allotment of shares 7 Buy now
15 Feb 2011 capital Return of Allotment of shares 8 Buy now
15 Feb 2011 resolution Resolution 27 Buy now
02 Dec 2010 annual-return Annual Return 4 Buy now
02 Dec 2010 address Move Registers To Sail Company 1 Buy now
02 Dec 2010 address Change Sail Address Company 1 Buy now
10 Nov 2010 officers Termination of appointment of secretary (Elizabeth Grant) 1 Buy now
05 Aug 2010 accounts Annual Accounts 5 Buy now
16 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2009 annual-return Annual Return 4 Buy now
25 Nov 2009 officers Change of particulars for secretary (Elizabeth Mary Grant) 1 Buy now
25 Nov 2009 officers Change of particulars for director (Laurence Peter James) 2 Buy now
18 May 2009 officers Secretary appointed elizabeth mary grant 1 Buy now
18 Nov 2008 address Registered office changed on 18/11/2008 from, 19 oakwood avenue, wilmslow, cheshire, SK9 5LQ, united kingdom 1 Buy now
14 Nov 2008 incorporation Incorporation Company 15 Buy now