SUPPORT INTO WORK LIMITED

Company Documents

DateDescription
25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM FLOOR 4 SAINT PETERS HOUSE GOWER STREET DERBY DERBYSHIRE DE1 1SB

View Document

23/03/1123 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

23/03/1123 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

23/03/1123 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009621,00008768

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/1010 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/02/1010 February 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLIE JOHN ELWELL / 09/02/2010

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN ELWELL / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA ELIZABETH ELWELL / 09/02/2010

View Document

04/11/094 November 2009 Annual return made up to 14 November 2008 with full list of shareholders

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0720 November 2007 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

16/06/0416 June 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

16/12/0316 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

09/03/039 March 2003 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: G OFFICE CHANGED 03/01/01 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

03/01/013 January 2001 SECRETARY RESIGNED

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/0014 November 2000 Incorporation

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