STORAGE WORLD SELF-STORAGE LIMITED

Company Documents

DateDescription
31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR FEDERICO VECCHIOLI

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER GOWERS

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

31/07/1331 July 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HODSDEN

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR ANDREW BRIAN JONES

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DARREN GOWERS / 31/08/2012

View Document

31/07/1231 July 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

08/06/128 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/05/1212 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/05/124 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

01/08/111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR PETER DARREN GOWERS

View Document

26/08/1026 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

23/03/1023 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/03/1022 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/03/109 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HODSDEN / 21/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILFRED WILLIAMS / 21/10/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR SAM AHMED / 21/10/2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

01/05/081 May 2008 SECRETARY APPOINTED MR SAM AHMED

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY RICHARD HODSDEN

View Document

07/08/077 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0612 July 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM:
BRITANNIC HOUSE
STIRLING WAY
BOREHAMWOOD
HERTFORDSHIRE WD6 2BT

View Document

31/08/0531 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/08/0517 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/08/0517 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/08/0516 August 2005 NC INC ALREADY ADJUSTED
29/07/05

View Document

16/08/0516 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/0516 August 2005 ￯﾿ᄑ NC 300000/300001
29/07

View Document

16/08/0516 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/10/05

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM:
31 WELLINGTON ROAD
NANTWICH
CHESHIRE CW5 7ED

View Document

04/08/054 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

03/08/053 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0215 October 2002 ￯﾿ᄑ NC 1000/300000
08/10/02

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM:
ST JAMESS COURT
BROWN STREET
MANCHESTER
GREATER MANCHESTER M2 2JF

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NC INC ALREADY ADJUSTED 08/10/01

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 COMPANY NAME CHANGED
HALLCO 817 LIMITED
CERTIFICATE ISSUED ON 27/09/02

View Document

08/08/028 August 2002 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