Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Shelfco 1235 LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 9, 2001)
  • shareholder details and share percentages
  • 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

Financials

GEMINI BRIGHTON LIMITED
ANDUS PRINT LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 03148337
Record last updated Wednesday, February 24, 2016 6:02:42 PM UTC
Official Address 2 Pavilion Buildings St. Peter's And North Laine
There are 326 companies registered at this street
Postal Code BN11EE
Sector Printing n.e.c.

Charts

Visits

SHELFCO 1235 LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Notices Feb 24, 2016 Appointment of liquidators Appointment of liquidators
Notices Feb 12, 2016 Meetings of creditors Meetings of creditors
Registry Apr 13, 2015 Change of registered office address Change of registered office address
Registry Apr 10, 2015 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Apr 10, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Notices Apr 1, 2015 Appointment of liquidators Appointment of liquidators
Notices Apr 1, 2015 Resolutions for winding-up Resolutions for winding-up
Registry Mar 20, 2015 Resignation of 2 people: one Company Director, one Printer and one Director (a man) Resignation of 2 people: one Company Director, one Printer and one Director (a man)
Registry Mar 20, 2015 Resignation of one Director Resignation of one Director
Registry Mar 20, 2015 Resignation of one Director 3148... Resignation of one Director 3148...
Registry Mar 20, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Mar 10, 2015 Annual return Annual return
Financials Jun 23, 2014 Annual accounts Annual accounts
Financials Jun 23, 2014 Annual accounts 3148... Annual accounts 3148...
Registry May 14, 2014 Company name change Company name change
Registry May 14, 2014 Change of name certificate Change of name certificate
Registry Apr 22, 2014 Change of accounting reference date Change of accounting reference date
Registry Apr 14, 2014 Annual return Annual return
Registry Dec 16, 2013 Change of accounting reference date Change of accounting reference date
Registry Apr 30, 2013 Company name change Company name change
Registry Apr 30, 2013 Change of name certificate Change of name certificate
Registry Feb 1, 2013 Annual return Annual return
Financials Oct 3, 2012 Annual accounts Annual accounts
Financials Oct 3, 2012 Annual accounts 3148... Annual accounts 3148...
Registry Mar 6, 2012 Annual return Annual return
Registry Mar 6, 2012 Resignation of one Director Resignation of one Director
Registry Mar 6, 2012 Resignation of one Director 3148... Resignation of one Director 3148...
Registry Jan 20, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 12, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 12, 2012 Appointment of a man as Secretary 3148... Appointment of a man as Secretary 3148...
Registry Jan 12, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jan 12, 2012 Resignation of one Company Director and one Secretary (a man) Resignation of one Company Director and one Secretary (a man)
Registry Jul 11, 2011 Resignation of one Director (a man) and one Printers Resignation of one Director (a man) and one Printers
Registry Jul 1, 2011 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jun 28, 2011 Miscellaneous document Miscellaneous document
Financials Apr 15, 2011 Annual accounts Annual accounts
Registry Apr 4, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Apr 4, 2011 Appointment of a man as Director 3148... Appointment of a man as Director 3148...
Registry Apr 4, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Apr 4, 2011 Annual return Annual return
Registry Mar 31, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Jan 31, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 29, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 24, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 16, 2010 Appointment of a man as Director Appointment of a man as Director
Registry May 1, 2010 Appointment of a man as Director and Printers Appointment of a man as Director and Printers
Financials Apr 6, 2010 Annual accounts Annual accounts
Registry Feb 1, 2010 Annual return Annual return
Registry Feb 1, 2010 Change of particulars for director Change of particulars for director
Financials Apr 28, 2009 Annual accounts Annual accounts
Registry Mar 10, 2009 Annual return Annual return
Registry Oct 3, 2008 Annual return 3148... Annual return 3148...
Registry Aug 8, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 10, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials May 2, 2008 Annual accounts Annual accounts
Financials May 2, 2007 Annual accounts 3148... Annual accounts 3148...
Registry Mar 7, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 27, 2007 Annual return Annual return
Financials May 2, 2006 Annual accounts Annual accounts
Registry Feb 2, 2006 Annual return Annual return
Registry May 28, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 16, 2005 Annual return Annual return
Financials Mar 16, 2005 Annual accounts Annual accounts
Financials Apr 27, 2004 Annual accounts 3148... Annual accounts 3148...
Registry Feb 13, 2004 Annual return Annual return
Financials May 6, 2003 Annual accounts Annual accounts
Registry Jan 29, 2003 Annual return Annual return
Registry Jun 25, 2002 Miscellaneous document Miscellaneous document
Financials Mar 9, 2002 Annual accounts Annual accounts
Registry Jan 31, 2002 Annual return Annual return
Financials Mar 9, 2001 Annual accounts Annual accounts
Registry Jan 22, 2001 Resignation of a director Resignation of a director
Registry Jan 22, 2001 Annual return Annual return
Registry Jan 2, 2001 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Aug 18, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Apr 19, 2000 Annual accounts Annual accounts
Registry Feb 28, 2000 Appointment of a director Appointment of a director
Registry Feb 1, 2000 Appointment of a man as Printer and Director Appointment of a man as Printer and Director
Registry Jan 17, 2000 Annual return Annual return
Registry Jun 17, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 17, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 3148... Declaration of satisfaction in full or in part of a mortgage or charge 3148...
Financials Apr 14, 1999 Annual accounts Annual accounts
Registry Feb 24, 1999 Annual return Annual return
Registry Feb 12, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 19, 1998 Particulars of a mortgage or charge 3148... Particulars of a mortgage or charge 3148...
Registry Nov 18, 1998 Resignation of a secretary Resignation of a secretary
Registry Nov 18, 1998 Appointment of a secretary Appointment of a secretary
Registry Nov 12, 1998 Resignation of one Director (a woman) and one Secretary (a woman) Resignation of one Director (a woman) and one Secretary (a woman)
Registry Nov 12, 1998 Appointment of a man as Company Director and Secretary Appointment of a man as Company Director and Secretary
Registry Sep 3, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 8, 1998 Appointment of a director Appointment of a director
Registry Jul 3, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 3, 1998 Change of accounting reference date Change of accounting reference date
Registry Jul 1, 1998 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry May 28, 1998 Resignation of a director Resignation of a director
Registry May 19, 1998 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jan 31, 1998 Annual return Annual return
Registry Jan 31, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 31, 1998 Notice of change of directors or secretaries or in their particulars 3148... Notice of change of directors or secretaries or in their particulars 3148...
Registry Jan 31, 1998 Director's particulars changed Director's particulars changed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy