START DEVELOPMENTS WOOLWICH LIMITED

Company Documents

DateDescription
16/08/1116 August 2011 STRUCK OFF AND DISSOLVED

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER PERRIN

View Document

06/04/116 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

08/01/108 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/11/0916 November 2009 SAIL ADDRESS CREATED

View Document

16/11/0916 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY KATRINA PERRIN

View Document

29/10/0829 October 2008 SECRETARY'S CHANGE OF PARTICULARS / KATRINA PERRIN / 01/01/2007

View Document

29/10/0829 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PERRIN / 01/01/2007

View Document

11/12/0711 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/12/0711 December 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: SAINT JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS

View Document

10/12/0710 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/053 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/053 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

25/01/0325 January 2003 SECRETARY RESIGNED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 COMPANY NAME CHANGED START DEVELOPMENT WOOLWICH LIMIT ED CERTIFICATE ISSUED ON 16/01/03

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

29/11/0229 November 2002 COMPANY NAME CHANGED PRECIS (2292) LIMITED CERTIFICATE ISSUED ON 29/11/02

View Document

25/10/0225 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0225 October 2002 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