Company NameEagle Place Notices Limited
Company StatusDissolved
Company Number03014599
CategoryPrivate Limited Company
Incorporation Date26 January 1995(29 years, 3 months ago)
Dissolution Date27 June 2023 (10 months ago)
Previous NameShelfco (No.1009) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Samuel Alexander Millar
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2020(25 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 27 June 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameEPS Secretaries Limited (Corporation)
StatusClosed
Appointed26 January 1995(same day as company formation)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NamePeter Gorty
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 25 November 1997)
RoleSolicitor
Correspondence Address4 Millbrook
Oatlands Avenue
Weybridge
Surrey
KT13 9ST
Director NameColin Davey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(10 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 02 December 1997)
RoleSolicitor
Correspondence Address50 Stratton Street
London
W1X 6NX
Director NameDavid Richard Wightman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1999)
RoleSolicitor
Correspondence AddressWimland Farm
Faygate
West Sussex
RH12 4SP
Director NameMr Simon John Johnston
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(2 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 28 February 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMr Gareth Wynn Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(2 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameRichard Charles Hierons
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2001)
RoleSolicitor
Correspondence Address69 Cranley Gardens
Muswell Hill
London
N10 3AB
Director NameRhidian Huw Brynmor Jones
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 May 2002)
RoleSolicitor
Correspondence AddressRoseleigh 80 Elers Road
Ealing
London
W13 9QD
Director NamePeter Henry Williamson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(6 years, 10 months after company formation)
Appointment Duration20 years, 5 months (resigned 30 April 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMichael Geoffrey Hales
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(7 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMr Jonathan Brian Cantor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(14 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AL
Director NameMr Charles Edwin Furness-Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMs Joanna Sarah Marshall
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameMr Andrew Peter Inkester
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(18 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL

Contact

Websitenabarro.com

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Nabarro LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
3 April 2023Application to strike the company off the register (3 pages)
31 January 2023Accounts for a dormant company made up to 30 April 2022 (6 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
22 November 2022Termination of appointment of Eps Secretaries Limited as a secretary on 21 November 2022 (1 page)
6 May 2022Termination of appointment of Peter Henry Williamson as a director on 30 April 2022 (1 page)
25 January 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
22 February 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
11 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
7 December 2020Register inspection address has been changed from Cms 1 - 3 Charter Square Sheffield S1 4HS England to Cms 1 - 3 Charter Square Sheffield S1 4HS (1 page)
4 December 2020Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS (1 page)
1 May 2020Appointment of Mr Stephen Samuel Alexander Millar as a director on 30 April 2020 (2 pages)
30 April 2020Termination of appointment of Andrew Peter Inkester as a director on 30 April 2020 (1 page)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
17 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
25 January 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
18 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
11 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
10 January 2018Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
28 November 2017Secretary's details changed for Eps Secretaries Limited on 1 May 2017 (1 page)
28 November 2017Secretary's details changed for Eps Secretaries Limited on 1 May 2017 (1 page)
5 September 2017Change of details for Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017 (2 pages)
5 September 2017Change of details for Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017 (2 pages)
4 September 2017Cessation of Nabarro Llp as a person with significant control on 30 April 2017 (1 page)
4 September 2017Cessation of Nabarro Llp as a person with significant control on 30 April 2017 (1 page)
4 September 2017Notification of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017 (2 pages)
4 September 2017Notification of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 1 May 2017 (2 pages)
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
9 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
9 February 2017Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page)
9 February 2017Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY (1 page)
9 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
23 September 2016Termination of appointment of Jonathan Brian Cantor as a director on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Jonathan Brian Cantor as a director on 23 September 2016 (1 page)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(5 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(5 pages)
14 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
14 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
2 March 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
2 March 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
13 February 2015Secretary's details changed for Eps Secretaries Limited on 30 September 2014 (1 page)
13 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(5 pages)
13 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(5 pages)
13 February 2015Secretary's details changed for Eps Secretaries Limited on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
30 April 2014Termination of appointment of Joanna Marshall as a director (1 page)
30 April 2014Termination of appointment of Charles Furness-Smith as a director (1 page)
30 April 2014Termination of appointment of Charles Furness-Smith as a director (1 page)
30 April 2014Termination of appointment of Joanna Marshall as a director (1 page)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(6 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(6 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
21 March 2013Termination of appointment of Gareth Jones as a director (1 page)
21 March 2013Termination of appointment of Gareth Jones as a director (1 page)
7 March 2013Termination of appointment of Simon Johnston as a director (1 page)
7 March 2013Termination of appointment of Simon Johnston as a director (1 page)
12 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
24 January 2013Appointment of Mr Andrew Inkester as a director (2 pages)
24 January 2013Appointment of Mr Andrew Inkester as a director (2 pages)
12 April 2012Termination of appointment of Michael Hales as a director (1 page)
12 April 2012Termination of appointment of Michael Hales as a director (1 page)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
31 January 2012Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 31 January 2012 (1 page)
31 January 2012Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 31 January 2012 (1 page)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
30 January 2012Secretary's details changed for Eps Secretaries Limited on 1 January 2012 (2 pages)
30 January 2012Director's details changed for Michael Geoffrey Hales on 1 January 2012 (2 pages)
30 January 2012Secretary's details changed for Eps Secretaries Limited on 1 January 2012 (2 pages)
30 January 2012Secretary's details changed for Eps Secretaries Limited on 1 January 2012 (2 pages)
30 January 2012Director's details changed for Michael Geoffrey Hales on 1 January 2012 (2 pages)
30 January 2012Director's details changed for Michael Geoffrey Hales on 1 January 2012 (2 pages)
26 October 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
26 October 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
13 October 2011Appointment of Mr Charles Furness-Smith as a director (2 pages)
13 October 2011Appointment of Mr Charles Furness-Smith as a director (2 pages)
13 October 2011Appointment of Ms Joanna Sarah Marshall as a director (2 pages)
13 October 2011Appointment of Ms Joanna Sarah Marshall as a director (2 pages)
9 February 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
9 February 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Gareth Wynn Jones on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Gareth Wynn Jones on 23 June 2010 (2 pages)
24 February 2010Appointment of Mr Jonathan Brian Cantor as a director (2 pages)
24 February 2010Appointment of Mr Jonathan Brian Cantor as a director (2 pages)
6 February 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
6 February 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
4 February 2010Statement of company's objects (2 pages)
4 February 2010Statement of company's objects (2 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
27 January 2010Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England (1 page)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
27 January 2010Secretary's details changed for Eps Secretaries Limited on 1 October 2009 (2 pages)
27 January 2010Secretary's details changed for Eps Secretaries Limited on 1 October 2009 (2 pages)
27 January 2010Secretary's details changed for Eps Secretaries Limited on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
27 January 2010Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
16 October 2009Director's details changed for Gareth Wynn Jones on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Gareth Wynn Jones on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Gareth Wynn Jones on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Simon John Johnston on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hales on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Peter Henry Williamson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Peter Henry Williamson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hales on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Simon John Johnston on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Gareth Wynn Jones on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Peter Henry Williamson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Simon John Johnston on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hales on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Gareth Wynn Jones on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Gareth Wynn Jones on 1 October 2009 (2 pages)
29 January 2009Return made up to 26/01/09; full list of members (4 pages)
29 January 2009Return made up to 26/01/09; full list of members (4 pages)
21 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 December 2008Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
9 December 2008Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
1 February 2008Return made up to 26/01/08; full list of members (3 pages)
1 February 2008Location of debenture register (1 page)
1 February 2008Location of register of members (1 page)
1 February 2008Location of debenture register (1 page)
1 February 2008Location of register of members (1 page)
1 February 2008Return made up to 26/01/08; full list of members (3 pages)
26 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
26 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
7 February 2007Return made up to 26/01/07; full list of members (3 pages)
7 February 2007Return made up to 26/01/07; full list of members (3 pages)
1 November 2006Accounts for a dormant company made up to 31 January 2006 (7 pages)
1 November 2006Accounts for a dormant company made up to 31 January 2006 (7 pages)
2 February 2006Return made up to 26/01/06; full list of members (3 pages)
2 February 2006Return made up to 26/01/06; full list of members (3 pages)
22 November 2005Accounts for a dormant company made up to 31 January 2005 (7 pages)
22 November 2005Accounts for a dormant company made up to 31 January 2005 (7 pages)
14 February 2005Return made up to 26/01/05; full list of members (8 pages)
14 February 2005Return made up to 26/01/05; full list of members (8 pages)
23 November 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
23 November 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
3 February 2004Return made up to 26/01/04; full list of members (8 pages)
3 February 2004Return made up to 26/01/04; full list of members (8 pages)
18 November 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
18 November 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
30 January 2003Return made up to 26/01/03; full list of members (6 pages)
30 January 2003Return made up to 26/01/03; full list of members (6 pages)
21 January 2003Total exemption full accounts made up to 31 January 2002 (6 pages)
21 January 2003Total exemption full accounts made up to 31 January 2002 (6 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
26 January 2002Return made up to 26/01/02; full list of members (6 pages)
26 January 2002Return made up to 26/01/02; full list of members (6 pages)
17 December 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
25 April 2001Director's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
31 January 2001Return made up to 26/01/01; full list of members (6 pages)
31 January 2001Return made up to 26/01/01; full list of members (6 pages)
28 September 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
28 September 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
5 February 2000Return made up to 26/01/00; full list of members (7 pages)
5 February 2000Return made up to 26/01/00; full list of members (7 pages)
30 November 1999Secretary's particulars changed (1 page)
30 November 1999Secretary's particulars changed (1 page)
20 October 1999Registered office changed on 20/10/99 from: 50 stratton street london W1X 6NX (1 page)
20 October 1999Registered office changed on 20/10/99 from: 50 stratton street london W1X 6NX (1 page)
19 October 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
19 October 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
4 February 1999Return made up to 26/01/99; full list of members (6 pages)
4 February 1999Return made up to 26/01/99; full list of members (6 pages)
13 October 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
13 October 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
27 January 1998Location of register of members (1 page)
27 January 1998Location of debenture register (1 page)
27 January 1998Location of debenture register (1 page)
27 January 1998Location of register of members (1 page)
27 January 1998Return made up to 26/01/98; full list of members (9 pages)
27 January 1998Return made up to 26/01/98; full list of members (9 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997Director resigned (1 page)
14 October 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
14 October 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
29 January 1997Return made up to 26/01/97; full list of members (7 pages)
29 January 1997Location of debenture register (1 page)
29 January 1997Location of debenture register (1 page)
29 January 1997Return made up to 26/01/97; full list of members (7 pages)
31 October 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
31 October 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
21 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1996Location of register of directors' interests (1 page)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of directors' interests (1 page)
7 May 1996Location of register of members (1 page)
13 March 1996Location of register of members (1 page)
13 March 1996Return made up to 26/01/96; full list of members (6 pages)
13 March 1996Location of debenture register (1 page)
13 March 1996Location of register of members (1 page)
13 March 1996Location of debenture register (1 page)
13 March 1996Return made up to 26/01/96; full list of members (6 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
14 August 1995New director appointed (4 pages)
14 August 1995New director appointed (4 pages)
5 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1995Company name changed shelfco (no.1009) LIMITED\certificate issued on 28/03/95 (4 pages)
27 March 1995Company name changed shelfco (no.1009) LIMITED\certificate issued on 28/03/95 (4 pages)
26 January 1995Incorporation (20 pages)
26 January 1995Incorporation (20 pages)