WWW.SVP.CO.UK LIMITED

Company Documents

DateDescription
24/11/1524 November 2015 STRUCK OFF AND DISSOLVED

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

27/01/1527 January 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/12/1423 December 2014 FIRST GAZETTE

View Document

12/04/1412 April 2014 DISS40 (DISS40(SOAD))

View Document

11/04/1411 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

17/04/1317 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER CLEMENTS

View Document

18/04/1218 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MEIKLE / 06/04/2011

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MEIKLE / 06/04/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN CLEMENTS / 06/04/2010

View Document

14/07/1014 July 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 SECRETARY APPOINTED MR ANDREW MEIKLE

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY PETER WARD

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MEIKLE / 30/09/2009

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 SECRETARY APPOINTED PETER WILLIAM WARD

View Document

24/03/0924 March 2009 SECRETARY RESIGNED SHAHIDA IMANI

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/09 FROM: UNIT 9 WOODVIEW ROAD PAIGNTON DEVON TQ4 7NG UNITED KINGDOM

View Document

03/12/083 December 2008 SECRETARY APPOINTED SHAHIDA IMANI

View Document

03/12/083 December 2008 SECRETARY RESIGNED CLAIRE BENJAMELD

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED ANDREW MEIKLE

View Document

17/11/0817 November 2008 DIRECTOR RESIGNED STEPHEN HANBURY

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/09/0811 September 2008 PREVEXT FROM 28/02/2008 TO 31/03/2008

View Document

04/09/084 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/09/084 September 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 SECRETARY RESIGNED NEIL WILSON

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/08 FROM: MONTEREY HOUSE, MONTEREY CLOSE TORQUAY DEVON TQ2 6QW

View Document

05/06/085 June 2008 DIRECTOR APPOINTED PETER BRIAN CLEMENT

View Document

05/06/085 June 2008 SECRETARY APPOINTED CLAIRE LOUISE BENJAMELD

View Document

28/01/0828 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/08/067 August 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 20 CALIBAN MEWS, WARWICK GATES WARWICK WARWICKSHIRE CV34 6FS

View Document

13/03/0613 March 2006 COMPANY NAME CHANGED JMOC WARWICK 2003 LIMITED CERTIFICATE ISSUED ON 13/03/06; RESOLUTION PASSED ON 24/02/06

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 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