- Company Overview for SHADDICK & CO. LIMITED (04424153)
- Filing history for SHADDICK & CO. LIMITED (04424153)
- People for SHADDICK & CO. LIMITED (04424153)
- More for SHADDICK & CO. LIMITED (04424153)
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) |
---|---|---|---|
07 Jul 2004 | 288b | Director resigned | |
04 Jun 2004 | 363s | Return made up to 25/04/04; full list of members | |
30 Jan 2004 | AA | Total exemption small company accounts made up to 30 April 2003 | |
06 May 2003 | 363s | Return made up to 25/04/03; full list of members | |
06 Sep 2002 | 88(2)R | Ad 12/08/02--------- £ si 99@1=99 £ ic 1/100 | |
06 Sep 2002 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
06 Sep 2002 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
06 Sep 2002 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2002 | 288a | New secretary appointed;new director appointed | |
17 Jul 2002 | 288b | Secretary resigned | |
17 Jul 2002 | 288a | New director appointed | |
17 Jul 2002 | 287 | Registered office changed on 17/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP | |
17 Jul 2002 | 288b | Director resigned | |
16 Jul 2002 | CERTNM | Company name changed blackstone properties LIMITED\certificate issued on 16/07/02 | |
25 Apr 2002 | NEWINC | Incorporation |