SOUTH WARWICKSHIRE TOURISM LIMITED

03227815
35 LUDGATE HILL BIRMINGHAM B3 1EH

Documents

Documents
Date Category Description Pages
08 Oct 2015 gazette Gazette Dissolved Liquidation 1 Buy now
08 Jul 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
01 Jul 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
02 Jul 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
22 Jun 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
29 Jun 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
22 Jul 2010 insolvency Liquidation Voluntary Constitution Liquidation Committee 2 Buy now
20 May 2010 insolvency Liquidation Disclaimer Notice 2 Buy now
17 May 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 15 Buy now
17 May 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 May 2010 resolution Resolution 1 Buy now
16 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Apr 2010 officers Change of particulars for director (Sian Leanne Thompson) 1 Buy now
16 Mar 2010 officers Termination of appointment of director 2 Buy now
04 Mar 2010 officers Termination of appointment of director (John Horner) 2 Buy now
09 Feb 2010 officers Termination of appointment of director (William Lawrence) 2 Buy now
30 Dec 2009 officers Appointment of director (Councillor Gerald Brian Guest) 3 Buy now
23 Sep 2009 accounts Annual Accounts 17 Buy now
10 Aug 2009 annual-return Annual return made up to 22/07/09 6 Buy now
10 Aug 2009 officers Appointment terminated director kevin herbert 1 Buy now
10 Aug 2009 officers Appointment terminated director gerald guest 1 Buy now
10 Aug 2009 officers Appointment terminated director elaine cook 1 Buy now
18 Dec 2008 officers Director appointed elaine cook 2 Buy now
20 Nov 2008 accounts Annual Accounts 17 Buy now
12 Aug 2008 annual-return Annual return made up to 22/07/08 6 Buy now
07 Aug 2008 officers Director appointed dr john nicholas horner 2 Buy now
06 Aug 2008 officers Director appointed lincoln peter clarke 2 Buy now
31 Jul 2008 officers Director appointed kevin david herbert 2 Buy now
25 Jul 2008 address Registered office changed on 25/07/2008 from E12 holly court holly farm business park honiley, kenilworth warwickshire CV8 1NP 1 Buy now
15 Jul 2008 officers Director appointed sir william fettiplace lawrence 2 Buy now
15 Jul 2008 officers Director appointed jennifer elizabeth mary fradgley 2 Buy now
11 Jul 2008 officers Appointment terminated director charles bates 1 Buy now
11 Jul 2008 officers Appointment terminated director peter barton 1 Buy now
11 Jul 2008 officers Appointment terminated director michael perry 1 Buy now
07 May 2008 officers Appointment terminated director andrew buchanan 1 Buy now
07 May 2008 officers Appointment terminated director susan workman 1 Buy now
07 May 2008 officers Appointment terminated director nicolas walsh 1 Buy now
12 Dec 2007 annual-return Annual return made up to 22/07/07 4 Buy now
12 Dec 2007 officers Director resigned 1 Buy now
12 Dec 2007 officers Director resigned 1 Buy now
12 Dec 2007 officers Director resigned 1 Buy now
12 Dec 2007 officers Director resigned 1 Buy now
12 Dec 2007 officers Director resigned 1 Buy now
12 Dec 2007 officers Director resigned 1 Buy now
11 Dec 2007 officers New director appointed 2 Buy now
07 Dec 2007 officers New director appointed 2 Buy now
30 Nov 2007 officers New director appointed 2 Buy now
30 Nov 2007 officers New director appointed 2 Buy now
30 Nov 2007 officers New director appointed 2 Buy now
30 Nov 2007 officers New director appointed 2 Buy now
30 Nov 2007 officers New director appointed 2 Buy now
02 Nov 2007 accounts Annual Accounts 16 Buy now
16 Jul 2007 officers New director appointed 2 Buy now
02 Jul 2007 address Registered office changed on 02/07/07 from: 3 trinity mews priory road warwick warwickshire CV34 4NA 1 Buy now
23 Mar 2007 officers New director appointed 2 Buy now
06 Feb 2007 accounts Annual Accounts 14 Buy now
08 Dec 2006 officers New director appointed 2 Buy now
30 Oct 2006 officers Director resigned 1 Buy now
30 Oct 2006 officers Director resigned 1 Buy now
11 Aug 2006 annual-return Annual return made up to 22/07/06 3 Buy now
11 Aug 2006 officers Director's particulars changed 1 Buy now
11 Aug 2006 officers New director appointed 2 Buy now
11 Aug 2006 officers Director resigned 1 Buy now
25 Apr 2006 officers New director appointed 2 Buy now
25 Apr 2006 officers Director resigned 1 Buy now
25 Apr 2006 officers Director resigned 1 Buy now
28 Dec 2005 officers Secretary resigned 1 Buy now
28 Dec 2005 officers New secretary appointed 2 Buy now
18 Nov 2005 accounts Annual Accounts 12 Buy now
23 Aug 2005 annual-return Annual return made up to 22/07/05 10 Buy now
18 Aug 2005 officers New director appointed 2 Buy now
05 Aug 2005 officers Director resigned 1 Buy now
05 Aug 2005 officers Director resigned 1 Buy now
05 Aug 2005 officers Director resigned 1 Buy now
05 Aug 2005 officers New director appointed 2 Buy now
05 Aug 2005 officers New director appointed 2 Buy now
03 Nov 2004 incorporation Memorandum Articles 23 Buy now
03 Nov 2004 resolution Resolution 1 Buy now
11 Aug 2004 accounts Annual Accounts 14 Buy now
11 Aug 2004 officers New director appointed 2 Buy now
27 Jul 2004 officers Director resigned 1 Buy now
27 Jul 2004 annual-return Annual return made up to 22/07/04 9 Buy now
15 Jul 2004 officers Director resigned 1 Buy now
15 Jul 2004 officers New director appointed 2 Buy now
15 Jul 2004 officers New director appointed 2 Buy now
24 Oct 2003 officers Director resigned 1 Buy now
24 Oct 2003 officers Director resigned 1 Buy now
24 Oct 2003 officers Director resigned 1 Buy now
24 Oct 2003 officers New director appointed 2 Buy now
28 Aug 2003 accounts Annual Accounts 10 Buy now
31 Jul 2003 annual-return Annual return made up to 22/07/03 10 Buy now
09 Jun 2003 address Registered office changed on 09/06/03 from: the conoco centre warwick technology park gallows hill warwick CV34 6DB 1 Buy now
28 Apr 2003 officers Director resigned 1 Buy now
28 Apr 2003 officers New director appointed 2 Buy now
28 Oct 2002 incorporation Memorandum Articles 16 Buy now
28 Oct 2002 resolution Resolution 1 Buy now
11 Sep 2002 annual-return Annual return made up to 22/07/02 11 Buy now
02 Sep 2002 officers Director resigned 1 Buy now
02 Sep 2002 officers Director resigned 1 Buy now
02 Sep 2002 officers Director resigned 1 Buy now