SJW CIVIL ENGINEERING LIMITED

05949471
10 FURNIVAL STREET LONDON EC4A 1YH

Documents

Documents
Date Category Description Pages
26 Aug 2011 gazette Gazette Dissolved Liquidation 1 Buy now
26 May 2011 insolvency Liquidation In Administration Move To Dissolution With Case End Date 13 Buy now
03 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Dec 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
12 Nov 2010 insolvency Liquidation In Administration Extension Of Period 1 Buy now
11 Jun 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
09 Jan 2010 insolvency Liquidation In Administration Proposals 21 Buy now
02 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Nov 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
04 Nov 2009 officers Termination of appointment of director (Gavin Hunt) 1 Buy now
08 Oct 2009 officers Termination of appointment of secretary (Paul Safa) 1 Buy now
08 Oct 2009 officers Change of particulars for director (Mr Simon James Clifford Wright) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Mr Gavin Hunt) 2 Buy now
08 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jun 2009 officers Secretary appointed mr paul safa 1 Buy now
03 Jun 2009 officers Director appointed mr gavin hunt 1 Buy now
27 Mar 2009 accounts Annual Accounts 3 Buy now
09 Dec 2008 annual-return Return made up to 28/09/08; full list of members 3 Buy now
09 Dec 2008 officers Appointment Terminated Secretary james hicks 1 Buy now
23 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
18 Jul 2008 officers Director's Change of Particulars / simon wright / 17/10/2007 / HouseName/Number was: , now: goldings oast elphicks farm; Street was: 46 castle way, now: water lane; Area was: leybourne, now: hunton; Post Town was: west malling, now: maidstone; Post Code was: ME19 5HG, now: ME15 0SG 1 Buy now
15 Oct 2007 annual-return Return made up to 28/09/07; full list of members 2 Buy now
05 Sep 2007 accounts Annual Accounts 1 Buy now
06 Dec 2006 capital Ad 28/09/06--------- £ si 9@1=9 £ ic 1/10 2 Buy now
06 Oct 2006 officers Director resigned 1 Buy now
06 Oct 2006 officers Secretary resigned 1 Buy now
06 Oct 2006 accounts Accounting reference date shortened from 30/09/07 to 31/05/07 1 Buy now
06 Oct 2006 officers New director appointed 2 Buy now
06 Oct 2006 officers New secretary appointed 2 Buy now
06 Oct 2006 address Registered office changed on 06/10/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP 1 Buy now
28 Sep 2006 incorporation Incorporation Company 16 Buy now