- Company Overview for SHELF SMB PLC (07394267)
- Filing history for SHELF SMB PLC (07394267)
- People for SHELF SMB PLC (07394267)
- More for SHELF SMB PLC (07394267)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
30 Sep 2013 | AA | Accounts made up to 31 March 2013 | |
23 Aug 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
11 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
01 May 2012 | AP01 | Appointment of Miss Michala Jane Phillips as a director on 1 May 2012 | |
02 Apr 2012 | AA | Accounts made up to 31 March 2012 | |
24 Oct 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 March 2012 | |
15 Aug 2011 | CERTNM |
Company name changed hosting alliance PLC\certificate issued on 15/08/11
|
|
14 Aug 2011 | TM01 | Termination of appointment of Christopher Evans as a director | |
08 Jun 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
08 Jun 2011 | AA | Accounts made up to 30 April 2011 | |
28 May 2011 | AA01 | Previous accounting period shortened from 31 December 2011 to 30 April 2011 | |
28 May 2011 | AP03 | Appointment of Mr Stuart Mcbain as a secretary | |
28 May 2011 | TM01 | Termination of appointment of David Foran as a director | |
28 May 2011 | TM02 | Termination of appointment of David Foran as a secretary | |
08 Mar 2011 | CERTNM |
Company name changed switch hosting PLC\certificate issued on 08/03/11
|
|
07 Mar 2011 | AD01 | Registered office address changed from 17-19 Fenwick Street Liverpool L2 7LS on 7 March 2011 | |
27 Feb 2011 | AP03 | Appointment of Mr David Robert Foran as a secretary | |
27 Feb 2011 | TM02 | Termination of appointment of Christopher Evans as a secretary | |
11 Feb 2011 | CERTNM |
Company name changed hosting alliance PLC\certificate issued on 11/02/11
|
|
14 Oct 2010 | AD01 | Registered office address changed from 17-19 Fenwick Street Liverpool L2 7LS United Kingdom on 14 October 2010 | |
14 Oct 2010 | AP01 | Appointment of Mr David Robert Foran as a director | |
14 Oct 2010 | AA01 | Current accounting period extended from 31 October 2011 to 31 December 2011 |