SOUTHWARK LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1121 January 2011 APPLICATION FOR STRIKING-OFF

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

15/09/1015 September 2010 CURRSHO FROM 05/04/2011 TO 30/09/2010

View Document

25/08/1025 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANTS SCOTLAND LIMITED / 16/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY HOOPER / 16/08/2010

View Document

21/08/0921 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 SECRETARY'S CHANGE OF PARTICULARS / HOUSTON ROONEY HOLDINGS LIMITED / 01/02/2008

View Document

14/08/0914 August 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 SECRETARY'S CHANGE OF PARTICULARS / HOUSTON ROONEY HOLDINGS LIMITED / 22/02/2007

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 05/04/07

View Document

22/08/0622 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: G OFFICE CHANGED 26/07/06 48 THE MALL FAVERSHAM KENT ME13 8JW

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: G OFFICE CHANGED 24/07/06 FLAT 1 75 MELROSE AVENUE LONDON NW2 4LH

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

27/04/0527 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: G OFFICE CHANGED 26/04/05 12 YORK PLACE LEEDS LS1 2DS

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 Incorporation

View Document

16/08/0416 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information