Download leads from Nexok and grow your business. Find out more

Shoreline Properties Sales Limited

Documents

Total Documents31
Total Pages135

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off
14 February 2012Final Gazette dissolved via compulsory strike-off
1 November 2011First Gazette notice for compulsory strike-off
1 November 2011First Gazette notice for compulsory strike-off
1 November 2010Director's details changed for Lynda Joan Mence on 1 September 2010
1 November 2010Director's details changed for Lynda Joan Mence on 1 September 2010
1 November 2010Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 100
1 November 2010Annual return made up to 16 October 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 100
1 November 2010Director's details changed for Lynda Joan Mence on 1 September 2010
5 August 2010Total exemption small company accounts made up to 31 October 2009
5 August 2010Total exemption small company accounts made up to 31 October 2009
19 February 2010Statement of capital following an allotment of shares on 8 May 2009
  • GBP 24,600
19 February 2010Statement of capital following an allotment of shares on 11 February 2009
  • GBP 20,100
19 February 2010Statement of capital following an allotment of shares on 11 February 2009
  • GBP 20,100
19 February 2010Statement of capital following an allotment of shares on 8 May 2009
  • GBP 24,600
19 February 2010Statement of capital following an allotment of shares on 8 May 2009
  • GBP 24,600
19 January 2010Annual return made up to 16 October 2009
19 January 2010Termination of appointment of Christopher Mence as a secretary
19 January 2010Termination of appointment of Christopher Mence as a secretary
19 January 2010Director's details changed for Lynda Joan Mence on 1 October 2009
19 January 2010Registered office address changed from 3 Kersley Gardens Sholing Southampton SO19 8BT on 19 January 2010
19 January 2010Director's details changed for Lynda Joan Mence on 1 October 2009
19 January 2010Director's details changed for Lynda Joan Mence on 1 October 2009
19 January 2010Registered office address changed from 3 Kersley Gardens Sholing Southampton SO19 8BT on 19 January 2010
19 January 2010Annual return made up to 16 October 2009
17 August 2009Total exemption small company accounts made up to 31 October 2008
17 August 2009Total exemption small company accounts made up to 31 October 2008
27 May 2009Return made up to 16/10/08; full list of members
27 May 2009Return made up to 16/10/08; full list of members
16 October 2007Incorporation
16 October 2007Incorporation
Sign up now to grow your client base. Plans & Pricing