SECURITY AND WEALTH FINANCIAL RECOVERIES LIMITED
Company number 09042283
- Company Overview for SECURITY AND WEALTH FINANCIAL RECOVERIES LIMITED (09042283)
- Filing history for SECURITY AND WEALTH FINANCIAL RECOVERIES LIMITED (09042283)
- People for SECURITY AND WEALTH FINANCIAL RECOVERIES LIMITED (09042283)
- More for SECURITY AND WEALTH FINANCIAL RECOVERIES LIMITED (09042283)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Nov 2015 | TM01 | Termination of appointment of Phillip Williams as a director on 27 November 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Philip Lawrence Williams as a director on 27 November 2015 | |
30 Nov 2015 | AP01 | Appointment of Ms Jane Mcbeth as a director on 27 November 2015 | |
30 Nov 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
26 Nov 2015 | AA01 | Previous accounting period extended from 31 May 2015 to 31 October 2015 | |
09 Nov 2015 | AP01 | Appointment of Philip Lawrence Williams as a director on 3 July 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Oct 2015 | AP01 | Appointment of Mr Phillip Williams as a director on 3 July 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Christopher Galvin as a director on 2 June 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Jack Benjamin Stanbury as a director on 3 July 2015 | |
16 Jun 2015 | AD01 | Registered office address changed from 142 Carlisle Street Splott Cardiff South Glamorgan CF24 2PG to 35 Meirion Place Tremorfa Cardiff South Glamorgan CF24 2TJ on 16 June 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Christopher Galvin as a director on 2 June 2015 | |
10 Jun 2015 | AP01 | Appointment of Jack Benjamin Stanbury as a director on 1 June 2015 | |
02 Jun 2015 | CERTNM |
Company name changed cg claims LIMITED\certificate issued on 02/06/15
|
|
02 Jun 2015 | CONNOT | Change of name notice | |
16 Jan 2015 | AD01 | Registered office address changed from 204a Brynfedw Llanedeyrn Cardiff South Glamorgan CF23 9PW United Kingdom to 142 Carlisle Street Splott Cardiff South Glamorgan CF24 2PG on 16 January 2015 | |
15 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-15
|