Advanced company searchLink opens in new window

SHINEBROOK LIMITED

Company number 03612657

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)
28 Aug 2003 363s Return made up to 10/08/03; full list of members
12 Aug 2002 363s Return made up to 10/08/02; full list of members
19 Jul 2002 AA Accounts for a dormant company made up to 31 December 2001
28 Oct 2001 AA Accounts for a dormant company made up to 31 December 2000
19 Oct 2001 288a New secretary appointed
03 Sep 2001 363s Return made up to 10/08/01; full list of members
17 Aug 2000 363s Return made up to 10/08/00; full list of members
27 Jun 2000 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
27 Jun 2000 AA Accounts for a dormant company made up to 31 December 1999
24 Aug 1999 363s Return made up to 10/08/99; full list of members
04 Nov 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
04 Nov 1998 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
04 Nov 1998 287 Registered office changed on 04/11/98 from: c/o messrs ableman shaw & co mercury house 1 heather park drive wembley middlesex HA0 1SX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 04/11/98 from: c/o messrs ableman shaw & co mercury house 1 heather park drive wembley middlesex HA0 1SX
21 Sep 1998 225 Accounting reference date extended from 31/08/99 to 31/12/99
08 Sep 1998 88(2)R Ad 17/08/98--------- £ si 100@1=100 £ ic 1/101
08 Sep 1998 288a New director appointed
08 Sep 1998 288a New secretary appointed
27 Aug 1998 288b Director resigned
27 Aug 1998 288b Secretary resigned
27 Aug 1998 287 Registered office changed on 27/08/98 from: 71 bath court st lukes estate london EC1V 9NT
27 Aug 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
10 Aug 1998 NEWINC Incorporation