SOUTH WEST 2 PROJECTS LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 STRUCK OFF AND DISSOLVED

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

10/12/1110 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCIS AMMAN

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NILS BAKER / 03/02/2011

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / NILS BAKER / 03/02/2011

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS AMMAN / 21/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

23/06/1023 June 2010 22/07/09 NO CHANGES

View Document

19/01/1019 January 2010 DISS40 (DISS40(SOAD))

View Document

16/01/1016 January 2010 22/07/08 NO CHANGES

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

30/09/0930 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/09/0819 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NILS BAKER / 19/09/2008

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/05/0824 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NILS BAKER / 31/03/2008

View Document

30/09/0730 September 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005

View Document

05/10/055 October 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

03/10/053 October 2005 COMPANY NAME CHANGED
ARTFUL EVENT ORGANISATIONS LIMIT
ED
CERTIFICATE ISSUED ON 03/10/05

View Document

22/07/0522 July 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/07/0522 July 2005 Incorporation

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