SW1 PROJECTS LTD

Company Documents

DateDescription
02/03/102 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/11/0917 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/096 November 2009 APPLICATION FOR STRIKING-OFF

View Document

19/02/0919 February 2009 DIRECTOR'S PARTICULARS SHARON WALSH

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/09 FROM: 6 COOTES COURT COOTES LANE FEN DRAYTON CAMBRIDGESHIRE CB24 4YP UK

View Document

19/02/0919 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0919 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/02/0919 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/08 FROM: 68 LYLES ROAD COTTENHAM CAMBRIDGE CB4 8QR

View Document

28/02/0828 February 2008 DIRECTOR'S PARTICULARS SHARON WALSH

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 68 LYLES ROAD COTTENHAM CAMBRIDGE CAMBRIDGESHIRE CB4 8QR

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 68 LYLES ROAD COTTENHAM CAMBRIDGE CB4 8QR

View Document

12/01/0512 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0415 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0421 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0424 March 2004 � NC 1000/1300 23/03/04

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0410 January 2004 REGISTERED OFFICE CHANGED ON 10/01/04 FROM: 41 WILLIAM SMITH CLOSE CAMBRIDGE CB1 3QE

View Document

19/12/0319 December 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