STITCHWISE SOUTHWEST LIMITED

Company Documents

DateDescription
07/09/137 September 2013 DISS40 (DISS40(SOAD))

View Document

05/09/135 September 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

25/05/1325 May 2013 DISS40 (DISS40(SOAD))

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/04/134 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM
9 BALTIC WHARF ST PETERS QUAY
TOTNES
DEVON
TQ9 5EW

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM
2A THE PLAINS
TOTNES
DEVON
TQ9 5DR
ENGLAND

View Document

21/04/1221 April 2012 DISS40 (DISS40(SOAD))

View Document

19/04/1219 April 2012 SECRETARY'S CHANGE OF PARTICULARS / WENDY MARGARET CAPLE / 06/04/2012

View Document

19/04/1219 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MARGARET LOUISE MUSGRAVE / 06/04/2012

View Document

17/03/1217 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

08/06/118 June 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

06/01/116 January 2011 PREVEXT FROM 30/04/2010 TO 30/06/2010

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM STYCHE HOUSE HEMYOCK DEVON EX15 3QZ UNITED KINGDOM

View Document

13/10/1013 October 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

22/04/0922 April 2009 SECRETARY APPOINTED WENDY MARGARET CAPLE

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED LYNDA MARGARET LOUISE MUSGRAVE

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

06/04/096 April 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