SW2 & SW7 DEVELOPMENTS LIMITED

05659444
TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
25 Jan 2013 gazette Gazette Dissolved Liquidation 1 Buy now
22 Jul 2011 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
22 Jul 2011 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
11 May 2011 insolvency Notice of appointment of receiver or manager 2 Buy now
10 May 2011 insolvency Notice of ceasing to act as receiver or manager 1 Buy now
21 Jan 2011 insolvency Liquidation Voluntary Defer Dissolution 2 Buy now
04 Nov 2010 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
04 Nov 2010 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
25 Oct 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Oct 2010 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
17 Mar 2010 insolvency Notice of appointment of receiver or manager 3 Buy now
17 Mar 2010 insolvency Notice of appointment of receiver or manager 3 Buy now
02 Feb 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
02 Feb 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Feb 2010 resolution Resolution 1 Buy now
18 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Jan 2010 officers Appointment of director (Mr Guy Thomas Manners-Spencer) 2 Buy now
08 Jan 2010 officers Termination of appointment of director (Jason Sayles) 1 Buy now
14 Jul 2009 address Registered office changed on 14/07/2009 from the pines boars head crowborough east sussex TN6 3HD 1 Buy now
08 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
14 Oct 2008 officers Appointment Terminated Director nils baker 1 Buy now
14 Oct 2008 officers Secretary appointed just nominees LIMITED 1 Buy now
08 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 11 4 Buy now
08 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 12 4 Buy now
18 Apr 2008 accounts Annual Accounts 9 Buy now
15 Apr 2008 officers Secretary's Change of Particulars / nils baker / 31/03/2008 / HouseName/Number was: , now: 3 woodrows farm cottages; Street was: 27 rozel road, now: ; Area was: , now: aldworth; Post Town was: london, now: reading; Region was: , now: berkshire; Post Code was: SW4 0EY, now: RG8 9RT 1 Buy now
28 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 10 4 Buy now
19 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
19 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
08 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
10 Jul 2007 address Registered office changed on 10/07/07 from: 20 church street woodbridge suffolk IP12 1DP 1 Buy now
10 Jul 2007 accounts Accounting reference date extended from 31/12/07 to 31/03/08 1 Buy now
21 May 2007 annual-return Return made up to 20/12/06; full list of members 7 Buy now
13 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
13 Sep 2006 officers New director appointed 2 Buy now
05 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
01 Jun 2006 mortgage Particulars of mortgage/charge 4 Buy now
19 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
19 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Dec 2005 incorporation Incorporation Company 18 Buy now