SAFEWISH LIMITED

Company Documents

DateDescription
11/06/1411 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE DIANE NICHOLLS / 05/04/2014

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/06/118 June 2011 SECRETARY APPOINTED MR ROBERT IAN HOUTMAN

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT COE

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM C/O NATIONAL SLIMMING & COSMETIC CLINICS 5 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH BH1 1JW ENGLAND

View Document

02/06/112 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALAN BAKER / 02/06/2011

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT ENGLAND

View Document

07/06/107 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALAN BAKER / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MICHAEL COE / 13/10/2009

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY MCS FORMATIONS LIMITED

View Document

30/06/0930 June 2009 SECRETARY APPOINTED ROBERT MICHAEL COE

View Document

09/06/099 June 2009 DIRECTOR APPOINTED MICHELLE DIANE NICHOLLS

View Document

09/06/099 June 2009 DIRECTOR APPOINTED ROBERT IAN HOUTMAN

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED JEFFREY ALAN BAKER

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR IAN SAUNDERS

View Document

28/04/0928 April 2009 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