SVW LIMITED

Company Documents

DateDescription
10/04/1510 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA JANE LAWRENCE / 06/02/2015

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA JANE LAWRENCE / 06/02/2015

View Document

10/04/1510 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

17/03/1517 March 2015 COMPANY NAME CHANGED EMS FACILITIES LIMITED
CERTIFICATE ISSUED ON 17/03/15

View Document

18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

16/04/1416 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

15/04/1315 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

11/04/1211 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

11/10/1111 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

06/05/116 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARGARET MANNERING / 30/12/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON MARGARET MARTIN / 30/12/2010

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR STUART WATSON

View Document

22/07/1022 July 2010 COMPANY NAME CHANGED VENUE 21 LIMITED CERTIFICATE ISSUED ON 22/07/10

View Document

22/07/1022 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1017 June 2010 CURREXT FROM 31/05/2010 TO 30/06/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART WATSON / 01/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED STUART WATSON

View Document

31/07/0831 July 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: CHARLTON HOUSE DOUR STREET DOVER KENT CT16 1BL

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 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