STEVE WOOLVEN ASSOCIATES LIMITED

Company Documents

DateDescription
05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1325 October 2013 APPLICATION FOR STRIKING-OFF

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/08/1321 August 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM
169 PRESTON ROAD
BRIGHTON
EAST SUSSEX
BN1 6AG

View Document

07/01/137 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 Annual return made up to 23 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JEAN WOOLVEN / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MALCOLM WOOLVEN / 23/12/2009

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/12/0731 December 2007 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: G OFFICE CHANGED 10/03/04 29 DEVONSHIRE ROAD BOGNOR REGIS WEST SUSSEX PO21 2SY

View Document

09/01/049 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 Resolutions

View Document

15/01/0315 January 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/01/0313 January 2003

View Document

13/01/0313 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 COMPANY NAME CHANGED SOUNDS VISUAL CONTROLS LIMITED CERTIFICATE ISSUED ON 09/01/03

View Document

07/02/027 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/02/027 February 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/01/0216 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 EXEMPTION FROM APPOINTING AUDITORS 27/02/01

View Document

07/03/017 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED

View Document

11/04/0011 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/03/0014 March 2000 EXEMPTION FROM APPOINTING AUDITORS 05/03/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 EXEMPTION FROM APPOINTING AUDITORS 06/03/99

View Document

12/03/9912 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 SECRETARY RESIGNED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9724 December 1997 Incorporation

View Document

24/12/9724 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information