S W PROPERTY DEVELOPMENTS (STOKE ON TRENT) LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 STRUCK OFF AND DISSOLVED

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

05/10/115 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE CONNOR / 01/05/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYMON PLANT / 01/05/2010

View Document

27/09/1027 September 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / WAYNE CONNOR / 01/05/2010

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM LYMORE VILLA 162A LONDON ROAD CHESTERTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 7JB

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

22/07/0922 July 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/02/0918 February 2009 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

07/06/067 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: G OFFICE CHANGED 19/05/05 SLATERS CHARTERED ACCOUNTANTS LYMORE VILLA 162A LONDON ROAD CHESTERTON NEWCASTLE UNDER LYME ST5 7JB

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: G OFFICE CHANGED 12/05/05 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

06/05/056 May 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