APPS WORLD EVENTS LIMITED

Company Documents

DateDescription
26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN JOSEPH HOPLEY / 31/12/2014

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN JOSEPH HOPLEY / 31/12/2014

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON

View Document

26/11/1426 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY EMILY MARTIN

View Document

09/12/139 December 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

03/12/133 December 2013 31/10/13

View Document

12/11/1312 November 2013 SECRETARY APPOINTED EMILY LOUISE MARTIN

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM
THE STUDIO 69/71 OAKFIELD ROAD
CLIFTON
BRISTOL
BS8 2BB
ENGLAND

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR GARETH RICHARD WRIGHT

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED RUPERT JOHN JOSEPH HOPLEY

View Document

12/11/1312 November 2013 SECRETARY APPOINTED MRS JULIE LOUISE WOOLLARD

View Document

18/10/1318 October 2013 COMPANY NAME CHANGED SIX DEGREES EVENTS LIMITED
CERTIFICATE ISSUED ON 18/10/13

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/01/1330 January 2013 DISS40 (DISS40(SOAD))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

29/01/1329 January 2013 Annual return made up to 3 October 2012 with full list of shareholders

View Document

29/01/1329 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN JOANNE PARTRIDGE / 01/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM
TOP FLOOR REAR 25-26 BERKELEY SQUARE
BRISTOL
BS8 1HP

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM
THE STUDIO 69/71 OAKFIELD ROAD
BRISTOL
BS8 2BB

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/10/1027 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL JOHNSON / 03/10/2009

View Document

23/12/0923 December 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM
2ND FLOOR, 15 COLSTON STREET
BRISTOL
BS1 5AP
UNITED KINGDOM

View Document

24/06/0924 June 2009 SECRETARY APPOINTED KAREN PARTRIDGE

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY MARK JOHNSTONE

View Document

03/10/083 October 2008 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