Advanced company searchLink opens in new window

SHARETECH LIMITED

Company number 06420022

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)
29 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
18 May 2010 L64.04 Dissolution deferment
18 May 2010 L64.07 Completion of winding up
09 Feb 2010 COCOMP Order of court to wind up
30 Nov 2009 4.15A Appointment of provisional liquidator
07 Sep 2009 4.15A Appointment of provisional liquidator
10 Jun 2009 287 Registered office changed on 10/06/2009 from 61 ipswich street swindon wiltshire SN2 1DB
30 Mar 2009 287 Registered office changed on 30/03/2009 from office 14-15 enterprise house navigation park abercynon rhondda cynon taff CF45 4SN
17 Mar 2009 288a Director appointed angela brito de castro
09 Mar 2009 287 Registered office changed on 09/03/2009 from 61 ipswich street swindon wiltshire SN2 1DB
09 Mar 2009 288b Appointment terminated director angela brito de castro
09 Mar 2009 288b Appointment terminated secretary david pierce
03 Mar 2009 652C Withdrawal of application for striking off
27 Feb 2009 288a Director appointed angela brito de castro
27 Feb 2009 288b Appointment terminated secretary pi business development LIMITED
25 Feb 2009 288a Secretary appointed david pierce
03 Feb 2009 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2009 652a Application for striking-off
22 Jan 2009 288b Appointment terminated director angela brito de castro
10 Dec 2008 363a Return made up to 05/12/08; full list of members
09 Jul 2008 288a Secretary appointed pi business development LIMITED
13 May 2008 288a Director appointed angela maria brito de castro
13 May 2008 288b Appointment terminated secretary david pierce
14 Nov 2007 288a New director appointed
14 Nov 2007 288a New secretary appointed