SWAN - THE SOUTH WEST ACRE NETWORK

06245998
VICTORIA HOUSE VICTORIA STREET TAUNTON SOMERSET TA1 3JZ

Documents

Documents
Date Category Description Pages
17 Sep 2013 gazette Gazette Dissolved Voluntary 1 Buy now
04 Jun 2013 gazette Gazette Notice Voluntary 1 Buy now
23 May 2013 dissolution Dissolution Application Strike Off Company 5 Buy now
23 Nov 2012 accounts Annual Accounts 20 Buy now
16 Oct 2012 officers Termination of appointment of director (Georgina Gale Morgan) 1 Buy now
14 May 2012 annual-return Annual Return 11 Buy now
16 Jan 2012 officers Termination of appointment of director (Philippa Mary Anne Hawks) 1 Buy now
12 Jan 2012 officers Appointment of director (Mr Michael Heenan) 2 Buy now
12 Jan 2012 officers Termination of appointment of director (David Gwynn Owen) 1 Buy now
22 Dec 2011 incorporation Memorandum Articles 11 Buy now
22 Dec 2011 resolution Resolution 2 Buy now
23 Nov 2011 officers Appointment of director (Mr David Gwynn Owen) 2 Buy now
23 Nov 2011 officers Appointment of director (Dr Martin Edward Hamer) 2 Buy now
23 Nov 2011 officers Appointment of director (Mr Ralph Peter Cleasby) 2 Buy now
17 Nov 2011 resolution Resolution 2 Buy now
14 Nov 2011 accounts Annual Accounts 19 Buy now
07 Nov 2011 officers Termination of appointment of director (John Gore Hazelwood) 1 Buy now
18 Oct 2011 officers Appointment of director (Ms Sarah Teresa Gill) 2 Buy now
06 Oct 2011 officers Termination of appointment of director (Christopher John Owen) 1 Buy now
06 Oct 2011 officers Termination of appointment of director (Elizabeth Jane Grant) 1 Buy now
12 Sep 2011 officers Appointment of director (Ms Elaine Barbara Cook) 2 Buy now
12 Sep 2011 officers Appointment of director (Mr Christopher Ian Hanbury Head) 2 Buy now
12 Sep 2011 officers Appointment of director (Ms Georgina Gale Morgan) 2 Buy now
12 Sep 2011 officers Appointment of director (Mr Paul James Parkin) 2 Buy now
27 Jul 2011 officers Termination of appointment of director (Jeremy Talbot) 1 Buy now
27 Jul 2011 officers Termination of appointment of director (Susan Blaylock) 1 Buy now
12 May 2011 annual-return Annual Return 13 Buy now
14 Mar 2011 officers Appointment of secretary (Mrs Karen Jane White) 1 Buy now
09 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Mar 2011 officers Termination of appointment of secretary (Stephen Wright) 1 Buy now
28 Oct 2010 accounts Annual Accounts 20 Buy now
18 Oct 2010 officers Appointment of director 2 Buy now
18 Oct 2010 officers Appointment of director (Mr. Christopher John Owen) 2 Buy now
19 Jul 2010 officers Appointment of director (Mr. John Hilton) 2 Buy now
10 Jun 2010 annual-return Annual Return 7 Buy now
10 Jun 2010 officers Appointment of director (Mr David Edward Baker) 2 Buy now
10 Jun 2010 officers Termination of appointment of director (Steven Place) 1 Buy now
10 Jun 2010 officers Termination of appointment of director (Colin Brady) 1 Buy now
10 Jun 2010 officers Change of particulars for secretary (Mr. Stephen Wheldon Wright) 1 Buy now
10 Jun 2010 officers Change of particulars for director (Jeremy Lyster Cameron Talbot) 2 Buy now
01 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2010 officers Termination of appointment of director (Peter Dunning) 1 Buy now
28 May 2010 officers Termination of appointment of director (Rosemary Todd) 1 Buy now
15 Apr 2010 officers Appointment of director (Mrs Katherine Emma Armstrong) 2 Buy now
15 Apr 2010 officers Termination of appointment of director (Christopher Head) 1 Buy now
06 Jan 2010 accounts Annual Accounts 20 Buy now
15 Jun 2009 officers Director appointed mr christopher ian hanbury head 1 Buy now
15 Jun 2009 officers Secretary appointed mr. Stephen wheldon wright 1 Buy now
15 Jun 2009 officers Director appointed mr. Peter mark jefferson 1 Buy now
15 Jun 2009 annual-return Annual return made up to 14/05/09 5 Buy now
09 Jun 2009 officers Appointment Terminated Director david smith 1 Buy now
19 May 2009 officers Appointment Terminated Director mark richardson 1 Buy now
06 Oct 2008 accounts Annual Accounts 23 Buy now
06 Oct 2008 accounts Accounting reference date shortened from 31/05/2008 to 31/03/2008 1 Buy now
18 Jun 2008 officers Appointment Terminated Director antony feasey 1 Buy now
18 Jun 2008 officers Appointment Terminated Secretary sarah nichols 1 Buy now
14 May 2008 annual-return Annual return made up to 14/05/08 6 Buy now
26 Mar 2008 officers Director appointed mr antony michael feasey 1 Buy now
25 Mar 2008 officers Director appointed mrs susan blaylock 1 Buy now
25 Mar 2008 officers Appointment Terminated Director roger staker 1 Buy now
25 Mar 2008 officers Appointment Terminated Director philip randall 1 Buy now
20 Dec 2007 address Registered office changed on 20/12/07 from: c/o community council of devon county hall exeter devon EX2 4QB 1 Buy now
17 Dec 2007 officers New director appointed 1 Buy now
12 Nov 2007 officers New director appointed 1 Buy now
12 Nov 2007 officers Director resigned 1 Buy now
03 Oct 2007 officers Director's particulars changed 1 Buy now
12 Sep 2007 officers Director resigned 1 Buy now
14 May 2007 incorporation Incorporation Company 35 Buy now