- Company Overview for THE SHER SYSTEM LIMITED (02490552)
- Filing history for THE SHER SYSTEM LIMITED (02490552)
- People for THE SHER SYSTEM LIMITED (02490552)
- Charges for THE SHER SYSTEM LIMITED (02490552)
- Insolvency for THE SHER SYSTEM LIMITED (02490552)
- More for THE SHER SYSTEM LIMITED (02490552)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2015 | |
08 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2014 | |
19 Jun 2013 | AD01 | Registered office address changed from 100 Church Street Staines Middlesex TW18 4DQ England on 19 June 2013 | |
18 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2013 | 4.70 | Declaration of solvency | |
18 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
31 May 2013 | AR01 |
Annual return made up to 10 May 2013 with full list of shareholders
Statement of capital on 2013-05-31
|
|
03 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
01 Jun 2012 | TM01 | Termination of appointment of Willer Sher as a director | |
01 Jun 2012 | TM02 | Termination of appointment of Hyman Sher as a secretary | |
01 Jun 2012 | AD01 | Registered office address changed from 100 Church Street Staines Middlesex TW18 4DQ on 1 June 2012 | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 May 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Helen Sher on 10 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Willer Sher on 10 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Mrs Glenda Beverlee Haas on 10 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Robert Andrew Haas on 10 May 2010 |