Advanced company searchLink opens in new window

SH PROCESS AGENTS LIMITED

Company number 03181871

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)
07 Mar 2000 288b Secretary resigned
03 Mar 2000 AA Full accounts made up to 30 April 1999
06 May 1999 363s Return made up to 02/04/99; no change 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 02/04/99; no change of members
02 Mar 1999 AA Full accounts made up to 30 April 1998
30 Mar 1998 363s Return made up to 02/04/98; no change of members
19 Jan 1998 AA Full accounts made up to 30 April 1997
19 Jan 1998 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
19 Jan 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Jan 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 May 1997 288a New secretary appointed
06 May 1997 288b Secretary resigned
01 May 1997 363s Return made up to 02/04/97; full list of members
10 Sep 1996 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
10 Sep 1996 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
04 Sep 1996 CERTNM Company name changed stephenson harwood process agent s LIMITED\certificate issued on 05/09/96
20 May 1996 MEM/ARTS Memorandum and Articles of Association
13 May 1996 CERTNM Company name changed smartcompac LIMITED\certificate issued on 14/05/96
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed smartcompac LIMITED\certificate issued on 14/05/96
13 May 1996 CERTNM Company name changed\certificate issued on 13/05/96
12 May 1996 288 New director appointed
12 May 1996 288 New secretary appointed
12 May 1996 288 New director appointed
12 May 1996 287 Registered office changed on 12/05/96 from: 1 mitchell lane bristol BS1 6BU
12 May 1996 288 Secretary resigned
12 May 1996 288 Director resigned
02 Apr 1996 NEWINC Incorporation