THE S WALBRIDGE SIPP 8106 LTD

Company Documents

DateDescription
02/04/192 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/197 January 2019 APPLICATION FOR STRIKING-OFF

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/04/1824 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/04/1824 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM VICARAGE COURT 160 ERMIN STREET SWINDON SN3 4NE

View Document

06/10/156 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 160 ERMIN STREET SWINDON SN3 4NE ENGLAND

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HPA SAS DIRECTOR LIMITED / 01/07/2014

View Document

30/09/1430 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HPA SAS SECRETARY LIMITED / 01/07/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM BLANDFORD HOUSE 77 SHRIVENHAM HUNDRED MAJORS ROAD WATCHFIELD SWINDON WILTS SN6 8TY

View Document

08/10/138 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM C/O HARTLEY SAS LTD PO BOX 1198 BROAD QUAY HOUSE, PRINCE STREET BRISTOL BS99 2QZ UNITED KINGDOM

View Document

01/10/121 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 23 September 2011 with full list of shareholders

View Document

31/03/1231 March 2012 DISS40 (DISS40(SOAD))

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

08/02/118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/09/1023 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information