SVELTE.NET LIMITED

Company Documents

DateDescription
01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM
2ND FLOOR CASTLEWOOD HOUSE
NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

07/07/127 July 2012 DISS40 (DISS40(SOAD))

View Document

06/07/126 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY JOHN FURLONG

View Document

28/06/1128 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID FURLONG / 04/01/2011

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM
17 MAYFIELD AVENUE
LONDON
W4 1PN

View Document

19/07/1019 July 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

29/06/1029 June 2010 DISS40 (DISS40(SOAD))

View Document

28/06/1028 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

05/03/105 March 2010 DISS40 (DISS40(SOAD))

View Document

04/03/104 March 2010 Annual return made up to 13 June 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE CECIL BROOKS / 01/11/2009

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM
17 MAYFIELD AVENUE
LONDON
W4 1PN

View Document

15/07/0915 July 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 30/06/07 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 DISS40 (DISS40(SOAD))

View Document

17/02/0917 February 2009 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR LARS LJUNGWALDH

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM
36 QUICK ROAD
CHISWICK
LONDON
W4 2BU

View Document

16/01/0916 January 2009 SECRETARY APPOINTED JOHN-DAVID FURLONG

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE BROOKS / 12/01/2009

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/01/0617 January 2006 FIRST GAZETTE

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM:
36 QUICK ROAD
CHISWICK
LONDON
W4 2BU

View Document

30/09/0530 September 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM:
6 ABFORD HOUSE
15 WILTON ROAD
VICTORIA
LONDON SW1V 1LT

View Document

30/11/0430 November 2004 FIRST GAZETTE

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM:
6 ABFORD HOUSE 15 WILTON ROAD
VICTORIA LONDON
SW1V 1LT

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 REGISTERED OFFICE CHANGED ON 11/07/03 FROM:
BROADWAY HOUSE
2-6 FULHAM BROADWAY
FULHAM
LONDON SW6 1AA

View Document

10/07/0310 July 2003 COMPANY NAME CHANGED
PERUZZI MEDIA SERVICES LIMITED
CERTIFICATE ISSUED ON 10/07/03

View Document

13/06/0313 June 2003 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