SJV PHYSIOTHERAPY LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/01/1426 January 2014 REGISTERED OFFICE CHANGED ON 26/01/2014 FROM
AGNES KEYSER HOUSE FLAT 2, 4TH FLOOR
55-56 BEAUMONT STREET
LONDON
LONDON
W1G 6DP
UNITED KINGDOM

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1325 November 2013 APPLICATION FOR STRIKING-OFF

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 18A GRAHAM ROAD HARROW MIDDLESEX HA3 5RF UNITED KINGDOM

View Document

27/08/1227 August 2012 REGISTERED OFFICE CHANGED ON 27/08/2012 FROM FLAT 6 QUEEN ALEXANDRA MANSION JUDD STREET LONDON WC1H 9DQ ENGLAND

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM C/O SARAH VAN DER WAL 25D ADELAIDE ROAD SURBITON SURREY KT6 4TA UNITED KINGDOM

View Document

01/05/121 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 71B ELSPETH ROAD BATTERSEA LONDON SW11 1DP

View Document

29/09/1129 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH VAN DER WAL / 14/09/2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH VAN DER WAL / 14/09/2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH VAN DER WAL / 14/09/2011

View Document

10/05/1110 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH VAN DER WAL / 09/05/2011

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

05/08/095 August 2009 DIRECTOR AND SECRETARY'S PARTICULARS SARAH VAN DER WAL

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/09 FROM: BASEMENT FLAT 150 SHEPHERDS BUSH ROAD HAMMERSMITH LONDON W6 7PB UNITED KINGDOM

View Document

27/04/0927 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