Having been setup in 1991, Shelfco 1234 Ltd have registered office in London, it's status is listed as "Liquidation". Jones, Owen, Blackburn, Alan Jim are listed as directors of Shelfco 1234 Ltd. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACKBURN, Alan Jim | 05 November 1991 | 26 April 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Owen | 24 October 2011 | - | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 17 January 2018 | |
LIQ03 - N/A | 17 January 2018 | |
4.68 - Liquidator's statement of receipts and payments | 26 January 2017 | |
AD01 - Change of registered office address | 09 December 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 December 2016 | |
4.40 - N/A | 02 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 01 July 2016 | |
F10.2 - N/A | 29 May 2015 | |
F10.2 - N/A | 29 May 2015 | |
F10.2 - N/A | 29 May 2015 | |
4.20 - N/A | 01 May 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 May 2015 | |
AD01 - Change of registered office address | 28 April 2015 | |
CH01 - Change of particulars for director | 15 December 2014 | |
AA - Annual Accounts | 28 October 2014 | |
AA - Annual Accounts | 28 October 2014 | |
AR01 - Annual Return | 11 August 2014 | |
CERTNM - Change of name certificate | 14 May 2014 | |
AA01 - Change of accounting reference date | 22 April 2014 | |
AA01 - Change of accounting reference date | 13 December 2013 | |
CH01 - Change of particulars for director | 09 December 2013 | |
TM01 - Termination of appointment of director | 09 December 2013 | |
CH01 - Change of particulars for director | 09 December 2013 | |
CH01 - Change of particulars for director | 09 December 2013 | |
MR01 - N/A | 21 August 2013 | |
AR01 - Annual Return | 17 June 2013 | |
MG01 - Particulars of a mortgage or charge | 29 November 2012 | |
TM01 - Termination of appointment of director | 28 November 2012 | |
CH01 - Change of particulars for director | 21 November 2012 | |
MG01 - Particulars of a mortgage or charge | 26 October 2012 | |
AP01 - Appointment of director | 25 October 2012 | |
AP01 - Appointment of director | 25 October 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AA - Annual Accounts | 03 October 2012 | |
SH06 - Notice of cancellation of shares | 28 August 2012 | |
SH03 - Return of purchase of own shares | 16 August 2012 | |
AR01 - Annual Return | 04 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 January 2012 | |
AR01 - Annual Return | 03 November 2011 | |
CH01 - Change of particulars for director | 02 November 2011 | |
TM02 - Termination of appointment of secretary | 02 November 2011 | |
AP03 - Appointment of secretary | 02 November 2011 | |
CH01 - Change of particulars for director | 02 November 2011 | |
TM01 - Termination of appointment of director | 02 November 2011 | |
MISC - Miscellaneous document | 28 June 2011 | |
CH01 - Change of particulars for director | 03 June 2011 | |
AA - Annual Accounts | 03 June 2011 | |
AP01 - Appointment of director | 04 April 2011 | |
MG01 - Particulars of a mortgage or charge | 29 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 January 2011 | |
AR01 - Annual Return | 16 December 2010 | |
AA - Annual Accounts | 11 June 2010 | |
AR01 - Annual Return | 30 November 2009 | |
AA - Annual Accounts | 05 May 2009 | |
363a - Annual Return | 08 January 2009 | |
395 - Particulars of a mortgage or charge | 08 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 2008 | |
AA - Annual Accounts | 13 June 2008 | |
363s - Annual Return | 31 December 2007 | |
AA - Annual Accounts | 14 May 2007 | |
395 - Particulars of a mortgage or charge | 07 March 2007 | |
363s - Annual Return | 17 October 2006 | |
AA - Annual Accounts | 02 May 2006 | |
363s - Annual Return | 28 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 May 2005 | |
AA - Annual Accounts | 16 March 2005 | |
363s - Annual Return | 31 October 2004 | |
AA - Annual Accounts | 14 September 2004 | |
363s - Annual Return | 30 October 2003 | |
AA - Annual Accounts | 06 May 2003 | |
363s - Annual Return | 04 October 2002 | |
MISC - Miscellaneous document | 26 June 2002 | |
AA - Annual Accounts | 09 March 2002 | |
363s - Annual Return | 10 October 2001 | |
AA - Annual Accounts | 09 March 2001 | |
363s - Annual Return | 17 October 2000 | |
AA - Annual Accounts | 19 April 2000 | |
363s - Annual Return | 20 March 2000 | |
288a - Notice of appointment of directors or secretaries | 07 February 2000 | |
288a - Notice of appointment of directors or secretaries | 07 February 2000 | |
RESOLUTIONS - N/A | 24 January 2000 | |
RESOLUTIONS - N/A | 24 January 2000 | |
AA - Annual Accounts | 30 April 1999 | |
395 - Particulars of a mortgage or charge | 19 December 1998 | |
363s - Annual Return | 03 November 1998 | |
AUD - Auditor's letter of resignation | 26 October 1998 | |
AA - Annual Accounts | 26 June 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 05 May 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 1998 | |
363s - Annual Return | 21 November 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 July 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 July 1997 | |
AA - Annual Accounts | 30 April 1997 | |
363s - Annual Return | 09 October 1996 | |
AA - Annual Accounts | 06 May 1996 | |
395 - Particulars of a mortgage or charge | 21 December 1995 | |
363s - Annual Return | 23 October 1995 | |
288 - N/A | 23 October 1995 | |
395 - Particulars of a mortgage or charge | 25 April 1995 | |
AA - Annual Accounts | 24 April 1995 | |
363s - Annual Return | 07 October 1994 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 26 September 1994 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 July 1994 | |
363s - Annual Return | 15 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 1994 | |
MEM/ARTS - N/A | 02 June 1994 | |
AA - Annual Accounts | 18 May 1994 | |
288 - N/A | 05 May 1994 | |
395 - Particulars of a mortgage or charge | 22 March 1994 | |
288 - N/A | 15 June 1993 | |
288 - N/A | 15 June 1993 | |
AA - Annual Accounts | 17 February 1993 | |
395 - Particulars of a mortgage or charge | 30 December 1992 | |
363s - Annual Return | 30 November 1992 | |
SA - Shares agreement | 01 October 1992 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 01 October 1992 | |
88(2)P - N/A | 08 June 1992 | |
RESOLUTIONS - N/A | 16 March 1992 | |
RESOLUTIONS - N/A | 16 March 1992 | |
123 - Notice of increase in nominal capital | 16 March 1992 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 March 1992 | |
MEM/ARTS - N/A | 16 March 1992 | |
288 - N/A | 02 March 1992 | |
288 - N/A | 02 March 1992 | |
287 - Change in situation or address of Registered Office | 02 March 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 02 March 1992 | |
CERTNM - Change of name certificate | 22 November 1991 | |
NEWINC - New incorporation documents | 30 September 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 August 2013 | Outstanding |
N/A |
Chattel mortgage | 13 November 2012 | Outstanding |
N/A |
Charge of deposit | 19 October 2012 | Outstanding |
N/A |
Composite guarantee and debentures | 27 January 2011 | Outstanding |
N/A |
Debenture | 27 July 2008 | Fully Satisfied |
N/A |
All assets debenture | 05 March 2007 | Fully Satisfied |
N/A |
Debenture | 17 December 1998 | Fully Satisfied |
N/A |
Debenture | 18 December 1995 | Fully Satisfied |
N/A |
Mortgage | 24 April 1995 | Fully Satisfied |
N/A |
Fixed equitable charge | 21 March 1994 | Fully Satisfied |
N/A |
Debenture | 18 December 1992 | Fully Satisfied |
N/A |