So Well Ltd

04823950
The Justices Kildwick BD20 9AE

Documents

Documents
Date Category Description Pages
31 Aug 2010 gazette Gazette Dissolved Voluntary 1 Buy now
18 May 2010 gazette Gazette Notice Voluntary 1 Buy now
09 Apr 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Nov 2009 accounts Annual Accounts 1 Buy now
16 Jul 2009 annual-return Return made up to 07/07/09; no change of members 4 Buy now
26 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
13 Aug 2008 accounts Annual Accounts 1 Buy now
30 Jul 2008 annual-return Return made up to 07/07/08; no change of members 6 Buy now
20 May 2008 officers Director appointed russell jonathan james spence 2 Buy now
20 May 2008 officers Appointment Terminated Director russell spence 1 Buy now
14 May 2008 accounts Annual Accounts 1 Buy now
24 Jul 2007 annual-return Return made up to 07/07/07; full list of members 6 Buy now
06 Sep 2006 accounts Annual Accounts 1 Buy now
06 Sep 2006 accounts Annual Accounts 1 Buy now
01 Sep 2006 annual-return Return made up to 07/07/06; full list of members 7 Buy now
31 Jul 2006 officers New secretary appointed 2 Buy now
14 Sep 2005 officers Secretary resigned 1 Buy now
15 Jul 2005 annual-return Return made up to 07/07/05; full list of members 6 Buy now
28 Jun 2005 accounts Annual Accounts 2 Buy now
03 Aug 2004 annual-return Return made up to 07/07/04; full list of members 6 Buy now
22 Dec 2003 officers New secretary appointed 2 Buy now
22 Dec 2003 officers New director appointed 1 Buy now
22 Dec 2003 address Registered office changed on 22/12/03 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
22 Dec 2003 officers Director resigned 1 Buy now
22 Dec 2003 officers Secretary resigned 1 Buy now
12 Aug 2003 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jul 2003 incorporation Incorporation Company 16 Buy now