AQUATECH DESIGN (SOUTHERN) LIMITED

Company Documents

DateDescription
03/11/123 November 2012 APPOINTMENT TERMINATED, SECRETARY FIRST INSTANCE SECRETARIAT LIMITED

View Document

03/11/123 November 2012 SAIL ADDRESS CHANGED FROM:
SOVEREIGN HOUSE 22 SHELLEY ROAD
WORTHING
WEST SUSSEX
BN11 1TU
UNITED KINGDOM

View Document

20/10/1120 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX BN11 1TU

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

12/10/1012 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/11/0918 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 197 COULSDON ROAD CATERHAM SURREY CR3 5NU UNITED KINGDOM

View Document

17/11/0917 November 2009 SAIL ADDRESS CHANGED FROM: SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX BN11 1TU UNITED KINGDOM

View Document

13/11/0913 November 2009 SAIL ADDRESS CREATED

View Document

13/11/0913 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST INSTANCE SECRETARIAT LIMITED / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BRIERE EDNEY / 01/10/2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/08 FROM: GISTERED OFFICE CHANGED ON 25/09/2008 FROM SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX BN11 1TU

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

19/10/0719 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 COMPANY NAME CHANGED ABBOT COMPLETE PROPERTY CARE LIM ITED CERTIFICATE ISSUED ON 14/09/07

View Document

17/10/0617 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/01/0414 January 2004 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 COMPANY NAME CHANGED WAYMIRE LIMITED CERTIFICATE ISSUED ON 25/11/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 COMPANY NAME CHANGED DIRTY ROCKER LIMITED CERTIFICATE ISSUED ON 10/06/03

View Document

07/10/027 October 2002 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