SOUTHERN WASTE SOLUTIONS LIMITED

Company Documents

DateDescription
11/02/1411 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1226 July 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/07/1121 July 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/07/1112 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/114 July 2011 APPLICATION FOR STRIKING-OFF

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN HILLIER / 01/09/2010

View Document

04/10/104 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM UNIT 2 GARDEN COTTAGE EMBLEY LANE ROMSEY HAMPSHIRE SO51 6DN

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY NATIONWIDE COMPANY SECRETARIES LIMITED

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7BF

View Document

29/10/0929 October 2009 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

07/09/097 September 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