Shebang Consumer Solutions Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 8, 2002)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
THE PROFESSOR LIMITED
A1 RETAIL (MIDLANDS) LIMITED
SHEBANG RETAIL (SW) LTD
TERRIFIC DESIGNS LIMITED
A1 INVESTMENTS (MIDLANDS) LIMITED
A1 COMMS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03940443 |
Record last updated |
Friday, June 23, 2017 6:16:19 AM UTC |
Official Address |
3 Brunel Close Drayton Fields Ind Est Abbey North
There are 47 companies registered at this street
|
Locality |
Abbey North |
Region |
Northamptonshire, England |
Postal Code |
NN118RB
|
Sector |
Retail electric h'hold, etc. goods |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 6, 2016 |
Two appointments: a woman and a man
|  |
Financials |
Jan 19, 2015 |
Annual accounts
|  |
Registry |
Oct 13, 2014 |
Appointment of a man as Director
|  |
Registry |
Sep 24, 2014 |
Appointment of a man as Company Director and Director
|  |
Registry |
Jun 27, 2014 |
Annual return
|  |
Registry |
Jun 27, 2014 |
Notification of single alternative inspection location
|  |
Registry |
May 29, 2014 |
Registration of a charge / charge code
|  |
Registry |
May 23, 2014 |
Resignation of one Secretary
|  |
Registry |
May 21, 2014 |
Resignation of one Secretary 4455...
|  |
Registry |
Apr 4, 2014 |
Registration of a charge / charge code
|  |
Registry |
Apr 2, 2014 |
Resignation of one Accountant and one Secretary (a man)
|  |
Registry |
Feb 12, 2014 |
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
|  |
Registry |
Feb 12, 2014 |
Alteration to memorandum and articles
|  |
Registry |
Jan 9, 2014 |
Resignation of one Director
|  |
Financials |
Jan 5, 2014 |
Annual accounts
|  |
Registry |
Dec 31, 2013 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Jun 26, 2013 |
Annual return
|  |
Registry |
May 16, 2013 |
Return of allotment of shares
|  |
Registry |
May 10, 2013 |
Alteration to memorandum and articles
|  |
Registry |
Apr 22, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
Feb 13, 2013 |
Change of registered office address
|  |
Registry |
Jan 22, 2013 |
Release of official receiver
|  |
Registry |
Jan 4, 2013 |
Notice of name or other designation of class of shares
|  |
Registry |
Jan 4, 2013 |
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
|  |
Registry |
Jan 4, 2013 |
Alteration to memorandum and articles
|  |
Financials |
Dec 31, 2012 |
Annual accounts
|  |
Registry |
Dec 20, 2012 |
Appointment of a man as Director and Company Director
|  |
Registry |
Dec 20, 2012 |
Appointment of a man as Director
|  |
Registry |
Nov 6, 2012 |
Change of registered office address
|  |
Registry |
Sep 19, 2012 |
Change of registered office address 4455...
|  |
Registry |
Jun 8, 2012 |
Annual return
|  |
Registry |
Apr 4, 2012 |
Order to wind up
|  |
Registry |
Jan 17, 2012 |
Appointment of a man as Director
|  |
Registry |
Jan 17, 2012 |
Resignation of one Director
|  |
Registry |
Jan 17, 2012 |
Appointment of a man as Director
|  |
Registry |
Jan 6, 2012 |
Resignation of one Coomercial And Operations and one Director (a man)
|  |
Registry |
Jan 6, 2012 |
Resignation of one Director
|  |
Financials |
Jan 3, 2012 |
Annual accounts
|  |
Registry |
Aug 19, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 8, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Jul 8, 2011 |
Statement of satisfaction in full or in part of mortgage or charge 4455...
|  |
Registry |
Jul 8, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Jul 8, 2011 |
Statement of satisfaction in full or in part of mortgage or charge 4455...
|  |
Registry |
Jun 20, 2011 |
Annual return
|  |
Registry |
Apr 12, 2011 |
Annual return 3940...
|  |
Registry |
Mar 25, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 25, 2011 |
Particulars of a mortgage or charge 4455...
|  |
Registry |
Mar 15, 2011 |
Appointment of a woman as Director
|  |
Registry |
Jan 13, 2011 |
Resignation of one Director
|  |
Registry |
Jan 13, 2011 |
Resignation of one Secretary
|  |
Registry |
Jan 13, 2011 |
Appointment of a man as Director
|  |
Registry |
Jan 11, 2011 |
Annual return
|  |
Financials |
Jan 7, 2011 |
Annual accounts
|  |
Registry |
Jan 1, 2011 |
Appointment of a man as Coomercial And Operations and Director
|  |
Registry |
Dec 30, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 21, 2010 |
Resignation of 2 people: one Secretary (a man) and one Director (a man)
|  |
Registry |
Dec 20, 2010 |
Appointment of a man as Director and Co Director
|  |
Registry |
Dec 13, 2010 |
Company name change
|  |
Registry |
Dec 13, 2010 |
Change of name certificate
|  |
Registry |
Dec 2, 2010 |
Change of name 10
|  |
Financials |
Sep 30, 2010 |
Annual accounts
|  |
Registry |
Jul 27, 2010 |
Annual return
|  |
Registry |
May 5, 2010 |
Annual return 3940...
|  |
Registry |
May 5, 2010 |
Change of particulars for director
|  |
Registry |
May 5, 2010 |
Change of particulars for secretary
|  |
Registry |
Jan 2, 2010 |
Company name change
|  |
Registry |
Jan 2, 2010 |
Change of name certificate
|  |
Registry |
Jan 2, 2010 |
Change of name 10
|  |
Registry |
Nov 23, 2009 |
Change of registered office address
|  |
Financials |
Oct 23, 2009 |
Annual accounts
|  |
Financials |
Oct 2, 2009 |
Annual accounts 3940...
|  |
Registry |
Jun 30, 2009 |
Annual return
|  |
Registry |
Jun 10, 2009 |
Annual return 3940...
|  |
Registry |
May 19, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Apr 23, 2009 |
Annual return
|  |
Financials |
Feb 1, 2009 |
Annual accounts
|  |
Registry |
Jan 21, 2009 |
Appointment of a man as Secretary
|  |
Financials |
Nov 26, 2008 |
Annual accounts
|  |
Registry |
Nov 25, 2008 |
Appointment of a man as Secretary and Accountant
|  |
Registry |
Nov 25, 2008 |
Resignation of one Secretary (a woman)
|  |
Registry |
Oct 2, 2008 |
Change of accounting reference date
|  |
Registry |
Jun 9, 2008 |
Annual return
|  |
Registry |
May 28, 2008 |
Annual return 3940...
|  |
Registry |
May 19, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
May 14, 2008 |
Particulars of a mortgage or charge 4455...
|  |
Registry |
Apr 23, 2008 |
Appointment of a woman as Secretary
|  |
Registry |
Apr 17, 2008 |
Resignation of a secretary
|  |
Registry |
Apr 15, 2008 |
Appointment of a woman as Secretary
|  |
Registry |
Apr 15, 2008 |
Resignation of one Director (a woman) and one Secretary (a woman)
|  |
Registry |
Mar 4, 2008 |
Resignation of a director
|  |
Registry |
Mar 4, 2008 |
Appointment of a director
|  |
Registry |
Mar 4, 2008 |
Resignation of a director
|  |
Registry |
Feb 27, 2008 |
Appointment of a man as Secretary
|  |
Registry |
Feb 15, 2008 |
Change in situation or address of registered office
|  |
Registry |
Feb 11, 2008 |
Resignation of 2 people: one Director (a woman)
|  |
Registry |
Feb 8, 2008 |
Appointment of a man as Secretary
|  |
Financials |
Jan 31, 2008 |
Annual accounts
|  |
Financials |
Jan 31, 2008 |
Annual accounts 4455...
|  |
Registry |
Nov 13, 2007 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |