SUSTAINABLE WORKING COMMUNITIES (SW) LIMITED

Company Documents

DateDescription
06/09/136 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

01/12/121 December 2012 DISS40 (DISS40(SOAD))

View Document

28/11/1228 November 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

22/08/1222 August 2012 DISS40 (DISS40(SOAD))

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

07/03/127 March 2012 DISS40 (DISS40(SOAD))

View Document

06/03/126 March 2012 Annual return made up to 30 June 2011 with full list of shareholders

View Document

08/11/118 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/09/101 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

03/07/103 July 2010 DISS40 (DISS40(SOAD))

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM PO BOX 3104 TRUSLOE FARMHOUSE MARLBOROUGH WILTSHIRE SN8 1WN

View Document

23/12/0923 December 2009 DISS40 (DISS40(SOAD))

View Document

22/12/0922 December 2009 Annual return made up to 30 June 2009 with full list of shareholders

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/01/095 January 2009 DIRECTOR AND SECRETARY APPOINTED TIMOTHY BUXTON

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY TIM BUXTON

View Document

28/07/0828 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: G OFFICE CHANGED 22/09/06 1 GEORGES SQUARE BATH STREET BRISTOL AVON BS1 6BA

View Document

06/09/066 September 2006 COMPANY NAME CHANGED INDUSTRIAL INVESTMENTS UK LIMITE D CERTIFICATE ISSUED ON 06/09/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0617 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0617 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

30/06/0530 June 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