SOUTH VIEW SOLUTIONS LIMITED

Company Documents

DateDescription
13/03/1513 March 2015 APPOINTMENT TERMINATED, SECRETARY SALLY-ANNE SWIFT

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM
WARWICK HRI
WELLESBOURNE
WARWICKSHIRE
CV35 9EF

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MS DAVINDER KAUR SANGHERA

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR JONATHAN ANDREW HOLYHEAD

View Document

13/03/1513 March 2015 SECRETARY APPOINTED MR JONATHAN ANDREW HOLYHEAD

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY-ANNE SWIFT

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/08/1327 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/07/1226 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SALLY-ANNE MCDOWALL / 15/10/2011

View Document

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SALLY-ANNE MCDOWALL / 15/10/2011

View Document

28/07/1128 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / SALLY-ANNE MCDOWALL / 08/07/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SWIFT / 08/07/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALLY-ANNE MCDOWALL / 08/07/2011

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/08/106 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: G OFFICE CHANGED 12/09/07 1 SOUTH VIEW, BURMINGTON SHIPSTON ON STOUR WARWICKSHIRE CV36 5AL

View Document

30/07/0730 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 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