- Company Overview for SHIRE MANUFACTURING LIMITED (03555125)
- Filing history for SHIRE MANUFACTURING LIMITED (03555125)
- People for SHIRE MANUFACTURING LIMITED (03555125)
- Charges for SHIRE MANUFACTURING LIMITED (03555125)
- Insolvency for SHIRE MANUFACTURING LIMITED (03555125)
- More for SHIRE MANUFACTURING LIMITED (03555125)
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) |
---|---|---|---|
28 May 2002 | 363s | Return made up to 29/04/02; full list of members | |
01 Aug 2001 | AA | Accounts for a small company made up to 31 January 2001 | |
05 Jul 2001 | 363s | Return made up to 29/04/01; full list of members | |
27 Oct 2000 | AA | Accounts for a small company made up to 31 January 2000 | |
30 Jun 2000 | 363s | Return made up to 29/04/00; full list of members | |
21 Jun 2000 | 395 | Particulars of mortgage/charge | |
07 Sep 1999 | AA | Accounts for a small company made up to 31 January 1999 | |
08 Jul 1999 | 363a | Return made up to 29/04/99; full list of members | |
26 Jul 1998 | 225 | Accounting reference date shortened from 30/04/99 to 31/01/99 | |
26 Jul 1998 | 287 | Registered office changed on 26/07/98 from: pattinsons kings business centre 90-92 king edward road nuneaton CV11 4BB | |
23 Jul 1998 | CERTNM | Company name changed euronix electrical LTD\certificate issued on 24/07/98 | |
22 Jul 1998 | 288a | New secretary appointed;new director appointed | |
22 Jul 1998 | 288a | New director appointed | |
22 Jul 1998 | 88(2)R | Ad 08/07/98--------- £ si 99@1=99 £ ic 1/100 | |
12 Jun 1998 | 287 | Registered office changed on 12/06/98 from: 39A leicester road salford manchester M7 4AS | |
12 Jun 1998 | 288b | Director resigned | |
12 Jun 1998 | 288b | Secretary resigned | |
29 Apr 1998 | NEWINC | Incorporation |