S W DEVELOPMENTS (PRESTON) LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 STRUCK OFF AND DISSOLVED

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

01/06/131 June 2013 REGISTERED OFFICE CHANGED ON 01/06/2013 FROM 22 SLAIDBURN ROAD RIBBLETON PRESTON LANCASHIRE PR2 6JX ENGLAND

View Document

01/06/131 June 2013 REGISTERED OFFICE CHANGED ON 01/06/2013 FROM 6 SADDLE LODGE FIR TREES PLACE RIBBLETON PRESTON LANCASHIRE PR2 6FN ENGLAND

View Document

01/06/131 June 2013 DIRECTOR APPOINTED MR STEWART ANTHONY HARTLEY

View Document

28/03/1328 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 69 GRIZEDALE CRESCENT RIBBLETON PRESTON LANCASHIRE PR2 6JS ENGLAND

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR JOSHUA ANTHONY HARTLEY

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEWART HARTLEY

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY STEWART HARTLEY

View Document

03/10/123 October 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 22 SLAIDBURN ROAD RIBBLETON PRESTON LANCASHIRE PR2 6JX UNITED KINGDOM

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/08/1122 August 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

02/04/112 April 2011 DISS40 (DISS40(SOAD))

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEWART HARTLEY / 21/05/2010

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM FLAT 6, SADDLE LODGE FIR TREES PLACE RIBBLETON PRESTON LANCASHIRE PR2 6FN

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEWART HARTLEY / 21/05/2010

View Document

30/03/1130 March 2011 Annual return made up to 21 May 2010 with full list of shareholders

View Document

08/10/108 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

24/05/1024 May 2010 SECRETARY APPOINTED MR STEWART HARTLEY

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR WAYNE HARTLEY

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 11A ARNOLD CLOSE RIBBLETON PRESTON LANCASHIRE PR2 6DX UNITED KINGDOM

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY WAYNE HARTLEY

View Document

01/07/091 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/11/085 November 2008 PREVEXT FROM 31/05/2008 TO 31/08/2008

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 19 BURHOLME CLOSE, RIBBLETON PRESTON LANCASHIRE PR2 6HQ

View Document

19/06/0819 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 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