S A WATER SOLUTIONS LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/03/131 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

21/02/1221 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

21/05/1121 May 2011 DISS40 (DISS40(SOAD))

View Document

19/05/1119 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GAVRIEL / 01/10/2009

View Document

19/05/1019 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY IOANNOU / 01/10/2009

View Document

18/05/1018 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM
21 EASTERNVILLE GARDENS
NEWBURY PARK
ILFORD
ESSEX
IG2 6AB

View Document

28/09/0928 September 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 FIRST GAZETTE

View Document

31/03/0831 March 2008 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