- Company Overview for SHIELD SALVAGE ASSOCIATES LIMITED (05085943)
- Filing history for SHIELD SALVAGE ASSOCIATES LIMITED (05085943)
- People for SHIELD SALVAGE ASSOCIATES LIMITED (05085943)
- Charges for SHIELD SALVAGE ASSOCIATES LIMITED (05085943)
- More for SHIELD SALVAGE ASSOCIATES LIMITED (05085943)
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 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
03 Feb 2014 | AD01 | Registered office address changed from 7Th Floor David Murray John Building Swindon Wiltshire SN1 1NH on 3 February 2014 | |
19 Sep 2013 | AA | Full accounts made up to 30 November 2012 | |
27 Mar 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
27 Mar 2013 | AD03 | Register(s) moved to registered inspection location | |
27 Mar 2013 | AD02 | Register inspection address has been changed | |
03 Sep 2012 | AA | Full accounts made up to 30 November 2011 | |
26 Jun 2012 | AP01 | Appointment of Mr Carl Richmond Lee as a director | |
26 Jun 2012 | AP03 | Appointment of Miss Wendy Annette Joyce as a secretary | |
25 Jun 2012 | TM01 | Termination of appointment of Peter Harvey as a director | |
25 Jun 2012 | TM02 | Termination of appointment of Peter Harvey as a secretary | |
25 May 2012 | TM01 | Termination of appointment of Christopher Tomkies as a director | |
28 Mar 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
11 Oct 2011 | AP01 | Appointment of Mr Christopher John Tomkies as a director | |
28 Jul 2011 | AA | Full accounts made up to 30 November 2010 | |
20 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
06 Sep 2010 | AA | Full accounts made up to 30 November 2009 | |
07 May 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
07 May 2010 | CH01 | Director's details changed for Peter Graham Crawford Harvey on 26 March 2010 | |
07 May 2010 | CH03 | Secretary's details changed for Peter Graham Crawford Harvey on 26 March 2010 | |
07 May 2010 | CH01 | Director's details changed for Mr Ralph Eduard Gichtbrock on 26 March 2010 | |
29 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2009 | AA | Full accounts made up to 30 November 2008 |