About

Registered Number: 03778795
Date of Incorporation: 27/05/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: C/O Eastmond & Co, 4 Cordwallis Street, Maidenhead, Berkshire, SL6 7BE

 

Shelvex Ltd was registered on 27 May 1999, it's status is listed as "Active". The companies director is listed as Harrison, Margaret Shirley. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Margaret Shirley 27 May 1999 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 22 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 12 July 2010
CH03 - Change of particulars for secretary 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AR01 - Annual Return 17 February 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 February 2010
AA - Annual Accounts 23 July 2009
RESOLUTIONS - N/A 15 May 2009
MEM/ARTS - N/A 15 May 2009
AA - Annual Accounts 11 December 2008
363s - Annual Return 16 July 2008
363s - Annual Return 04 August 2007
AA - Annual Accounts 03 August 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 28 June 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 06 July 2005
AA - Annual Accounts 29 October 2004
225 - Change of Accounting Reference Date 27 October 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 15 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2004
287 - Change in situation or address of Registered Office 15 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2003
363s - Annual Return 24 September 2003
AA - Annual Accounts 03 April 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
363s - Annual Return 08 July 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 17 July 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 12 June 2000
DISS40 - Notice of striking-off action discontinued 09 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
GAZ1 - First notification of strike-off action in London Gazette 18 April 2000
288b - Notice of resignation of directors or secretaries 04 June 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
NEWINC - New incorporation documents 27 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.