ACTIONS AND WORDS LTD.

Company Documents

DateDescription
09/09/149 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/147 May 2014 APPLICATION FOR STRIKING-OFF

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/06/1322 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

22/06/1322 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK SMITH / 01/06/2013

View Document

22/06/1322 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK SMITH / 01/06/2013

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM
THE FARM SHOP FARNHAM POTTERY
POTTERY LANE WRECCLESHAM
FARNHAM
SURREY
GU10 4QJ
UNITED KINGDOM

View Document

10/07/1210 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM STAFF FLAT, FARNHAM POTTERY POTTERY LANE WRECCLESHAM, FARNHAM SURREY GU10 4QJ

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK SMITH / 22/06/2010

View Document

13/07/1013 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUNE SMITH / 06/07/2009

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SMITH / 06/07/2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: G OFFICE CHANGED 10/04/07 5 CHURCH LANE WRECCLESHAM FARNHAM SURREY GU10 4PX

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 RE-DIR ARD REG MEM SH C 02/07/05

View Document

22/06/0522 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company