Advanced company searchLink opens in new window

SHELVING DIRECT LIMITED

Company number 03017773

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)
21 Aug 2002 363s Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
30 Oct 2001 AA Accounts for a dormant company made up to 31 December 2000
30 May 2001 288a New secretary appointed
11 May 2001 363s Return made up to 13/10/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
  • 363(288) ‐ Secretary resigned
11 May 2001 288a New secretary appointed
02 Nov 2000 AA Accounts for a dormant company made up to 31 December 1999
02 Nov 1999 363s Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
01 Nov 1999 AA Full accounts made up to 31 December 1998
30 Oct 1998 AA Full accounts made up to 31 December 1997
30 Oct 1998 363s Return made up to 13/10/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 13/10/98; full list of members
24 Jul 1998 288b Secretary resigned;director resigned
24 Jul 1998 288a New secretary appointed
03 Nov 1997 AA Accounts for a small company made up to 31 December 1996
03 Nov 1997 363s Return made up to 13/10/97; no change of members
23 Oct 1996 AA Full accounts made up to 31 December 1995
23 Oct 1996 363s Return made up to 13/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
14 Feb 1996 363s Return made up to 02/02/96; full list of members
19 May 1995 288 New director appointed
19 May 1995 287 Registered office changed on 19/05/95 from: 195 high street cradley heath warley west midlands B64 5HW
19 May 1995 224 Accounting reference date notified as 31/12
19 May 1995 288 Director resigned;new director appointed
19 May 1995 288 Secretary resigned;new secretary appointed
19 May 1995 288 New director appointed
24 Apr 1995 287 Registered office changed on 24/04/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
18 Apr 1995 CERTNM Company name changed imagingprint LIMITED\certificate issued on 19/04/95