Advanced company searchLink opens in new window

3SH LIMITED

Company number 05072004

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Oct 2006 288c Director's particulars changed
19 Jun 2006 287 Registered office changed on 19/06/06 from: st. Andrews hospital billing road northampton northamptonshire NN1 5DG
05 Jun 2006 363s Return made up to 12/03/06; full list of members
  • 363(288) ‐ Secretary resigned
31 Jan 2006 288a New director appointed
17 Jan 2006 288b Director resigned
14 Oct 2005 288c Secretary's particulars changed
11 Aug 2005 288a New secretary appointed
11 Aug 2005 288b Secretary resigned
11 Aug 2005 AA Full accounts made up to 31 March 2005
08 Jul 2005 363s Return made up to 12/03/05; full list of members
29 Jun 2005 288a New director appointed
10 May 2005 288b Director resigned
10 May 2005 288b Director resigned
10 May 2005 288b Director resigned
10 May 2005 288a New director appointed
10 May 2005 288a New director appointed
19 Jan 2005 288b Secretary resigned
19 Jan 2005 288a New secretary appointed
13 Jul 2004 287 Registered office changed on 13/07/04 from: 7 spencer parade northampton northamptonshire NN1 5AB
13 Jul 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Jul 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 May 2004 288a New director appointed
18 May 2004 288a New director appointed
18 May 2004 288a New director appointed
18 May 2004 288a New secretary appointed