STRUCTURED SOLUTIONS (SOUTH WEST) LTD

Company Documents

DateDescription
15/08/1315 August 2013 INSOLVENCY:4.68 PROGRESS REPORT

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM
THE CUSTOM HOUSE
THE STRAND
BARNSTAPLE
DEVON
EX31 1EU

View Document

06/07/126 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

09/12/119 December 2011 ORDER OF COURT TO WIND UP

View Document

21/09/1121 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN LORD

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KENNETH LORD / 01/01/2011

View Document

02/09/102 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY JACQUELINE GENTILE-CHILCOTT

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR BRIAN GARNER LORD

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MRS CHRISTINE MAUD CHILCOTT

View Document

06/07/106 July 2010 SECRETARY APPOINTED MRS CHRISTINE MAUD CHILCOTT

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMIE CHILCOTT

View Document

12/05/1012 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/05/1012 May 2010 COMPANY NAME CHANGED SPACE PROJECT ONE LTD
CERTIFICATE ISSUED ON 12/05/10

View Document

04/11/094 November 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 23/08/08; NO CHANGE OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 S366A DISP HOLDING AGM 08/05/07

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM:
272 PINHOE ROAD
EXETER
DEVON EX4 7JQ

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM:
272 PINHOE ROAD
EXETER
EX4 7JQ

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 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