Having been setup in 2007, Sweeting Site Services Ltd has its registered office in Northampton.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWEETING, David John | 05 September 2007 | - | 1 |
FLIGHT, Robert James | 05 September 2007 | 15 February 2011 | 1 |
WARRINGDER, Wendy Jane | 05 September 2007 | 30 September 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 April 2020 | |
L64.07 - Release of Official Receiver | 17 January 2020 | |
AD01 - Change of registered office address | 24 July 2014 | |
CH01 - Change of particulars for director | 27 March 2012 | |
COCOMP - Order to wind up | 14 February 2012 | |
RP04 - N/A | 25 November 2011 | |
TM02 - Termination of appointment of secretary | 13 October 2011 | |
TM01 - Termination of appointment of director | 03 October 2011 | |
TM01 - Termination of appointment of director | 30 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 September 2011 | |
AR01 - Annual Return | 16 September 2010 | |
AA - Annual Accounts | 08 June 2010 | |
363a - Annual Return | 22 September 2009 | |
AA - Annual Accounts | 16 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 2009 | |
363a - Annual Return | 24 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 October 2008 | |
288a - Notice of appointment of directors or secretaries | 21 May 2008 | |
RESOLUTIONS - N/A | 21 September 2007 | |
RESOLUTIONS - N/A | 21 September 2007 | |
NEWINC - New incorporation documents | 05 September 2007 |