SW2 & SW7 DEVELOPMENTS LIMITED

05659444
TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA

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