SOUTH WEST ACTIVE STROKE AND HEART C.I.C.

Company Documents

DateDescription
09/06/159 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/01/157 January 2015 APPLICATION FOR STRIKING-OFF

View Document

11/04/1411 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM
C/O SOUTH WEST ACTIVE STROKE AND HEART CIC
11 FENITON
CLOVELLY ROAD
WESTON-SUPER-MARE
NORTH SOMERSET
BS22 6LN
ENGLAND

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCES STRONG

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR DEBS MUNTON

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR DEBS MUNTON

View Document

20/03/1320 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 SECRETARY APPOINTED MR STUART CHARLES MARSHALL

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STYLES

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY STYLES

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MS DEBS MUNTON

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK WILLIAMS

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM
C/O STUART MARSHALL
7 CORMORANT CLOSE
WORLE
WESTON-SUPER-MARE
NORTH SOMERSET
BS22 8XA
UNITED KINGDOM

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY TERRENCE STYLES / 04/04/2012

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM
424 WORLE MOOR ROAD
WESTON-SUPER-MARE
SOMERSET
BS24 7JR
ENGLAND

View Document

04/04/124 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY TERRENCE STYLES / 04/04/2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES MARSHALL / 04/04/2012

View Document

24/02/1224 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 CONVERSION TO A CIC

View Document

24/01/1224 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1224 January 2012 COMPANY NAME CHANGED SOUTH WEST ACTIVE STROKE AND HEART LIMITED CERTIFICATE ISSUED ON 24/01/12

View Document

05/04/115 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/1118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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