THE SWIMMING POOL SAFETY COMPANY LIMITED

05792507
3 FIELD COURT GRAYS INN LONDON WC1R 5EF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
17 Sep 2015 gazette Gazette Dissolved Liquidation 1 Buy now
17 Jun 2015 insolvency Liquidation In Administration Move To Dissolution With Case End Date 18 Buy now
22 Dec 2014 insolvency Liquidation In Administration Extension Of Period 1 Buy now
01 Dec 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
08 Aug 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
05 Mar 2014 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
04 Feb 2014 insolvency Liquidation In Administration Proposals 23 Buy now
19 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Dec 2013 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
22 May 2013 annual-return Annual Return 5 Buy now
15 Jan 2013 accounts Annual Accounts 8 Buy now
15 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 May 2012 officers Termination of appointment of director (Robin Mcgloughlin) 1 Buy now
01 May 2012 annual-return Annual Return 7 Buy now
30 Jan 2012 accounts Annual Accounts 7 Buy now
23 Jan 2012 officers Termination of appointment of director (Peter Osborn) 1 Buy now
11 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
27 Sep 2011 capital Return of Allotment of shares 3 Buy now
31 May 2011 annual-return Annual Return 6 Buy now
12 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jan 2011 officers Termination of appointment of director (Christopher Day) 1 Buy now
10 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
28 Oct 2010 accounts Annual Accounts 8 Buy now
09 Jun 2010 officers Appointment of director (Mr Peter Gordon Osborn) 2 Buy now
28 May 2010 annual-return Annual Return 5 Buy now
28 May 2010 officers Change of particulars for director (Mr Robin Thomas Mcgloughlin) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Mr Christopher Day) 2 Buy now
26 Feb 2010 accounts Annual Accounts 4 Buy now
02 Dec 2009 officers Appointment of director (Mr Robin Thomas Mcgloughlin) 2 Buy now
27 Apr 2009 annual-return Return made up to 24/04/09; full list of members 4 Buy now
26 Feb 2009 accounts Annual Accounts 4 Buy now
20 May 2008 annual-return Return made up to 24/04/08; full list of members 4 Buy now
20 May 2008 officers Director's change of particulars / robert white / 01/05/2007 1 Buy now
20 May 2008 officers Director's change of particulars / christopher day / 01/05/2007 1 Buy now
30 Jan 2008 accounts Annual Accounts 7 Buy now
25 Sep 2007 capital Ad 07/08/07--------- £ si 83@1=83 £ ic 2/85 2 Buy now
04 May 2007 annual-return Return made up to 24/04/07; full list of members 3 Buy now
03 May 2006 officers Director resigned 1 Buy now
03 May 2006 officers Secretary resigned 1 Buy now
03 May 2006 officers New director appointed 2 Buy now
03 May 2006 officers New director appointed 2 Buy now
03 May 2006 officers New secretary appointed 2 Buy now
03 May 2006 address Registered office changed on 03/05/06 from: 9, perseverance works kingsland road london E2 8DD 1 Buy now
24 Apr 2006 incorporation Incorporation Company 12 Buy now