SWALLOW FOODS INTERNATIONAL LIMITED



Company Documents

DateDescription
19/06/1419 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/03/1419 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/03/2014

View Document

19/03/1419 March 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

05/03/145 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2014

View Document

29/08/1329 August 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2013

View Document

29/08/1329 August 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

18/04/1318 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/03/2013

View Document

23/11/1223 November 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

24/10/1224 October 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH TOWNING

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM SCANDIA-HUS BUSINESS PARK FELCOURT ROAD FELCOURT EAST GRINSTEAD WEST SUSSEX RH19 2LP UNITED KINGDOM

View Document

24/09/1224 September 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

15/10/1015 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

19/10/0919 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

03/09/093 September 2009 SOLVENCY STATEMENT DATED 27/04/09

View Document

03/09/093 September 2009 MEMORANDUM OF CAPITAL 03/09/09

View Document

03/09/093 September 2009 REDUCE ISSUED CAPITAL 27/04/2009

View Document

03/09/093 September 2009 STATEMENT BY DIRECTORS

View Document

01/06/091 June 2009 NC INC ALREADY ADJUSTED 20/04/09

View Document

01/06/091 June 2009 GBP NC 100000/500000 20/04/2009 ALTER ARTICLES 20/04/2009

View Document

28/02/0928 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/10/0824 October 2008 DIRECTOR'S PARTICULARS DAVID BROWN

View Document

24/10/0824 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/08 FROM: THE COACH HOUSE HEATH GRANGE TANDRIDGE LANE,LINGFIELD SURREY RH7 6LL

View Document

30/11/0730 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

24/11/0624 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/11/0517 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/10/0429 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

31/10/0331 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document



30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/10/0214 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

30/09/0130 September 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/11/007 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACC. REF. DATE EXTENDED FROM 12/09/00 TO 30/09/00

View Document

30/09/0030 September 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9912 September 1999 FULL GROUP ACCOUNTS MADE UP TO 12/09/99

View Document

13/10/9813 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9812 September 1998 FULL GROUP ACCOUNTS MADE UP TO 12/09/98

View Document

21/05/9821 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9810 May 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 12/09/98

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 EXEMPTION FROM APPOINTING AUDITORS 10/12/97

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

31/03/9731 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

01/07/961 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

25/07/9525 July 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 S366A DISP HOLDING AGM 27/06/95 S252 DISP LAYING ACC 27/06/95 S386 DISP APP AUDS 27/06/95

View Document

31/03/9531 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

24/01/9524 January 1995 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

24/01/9524 January 1995 NEW SECRETARY APPOINTED

View Document

05/10/945 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/9430 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 ALTER MEM AND ARTS 16/05/94

View Document

05/02/945 February 1994 NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 EXEMPTION FROM APPOINTING AUDITORS 07/12/93

View Document

25/07/9325 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/06/9330 June 1993 REGISTERED OFFICE CHANGED ON 30/06/93 FROM: G OFFICE CHANGED 30/06/93 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

30/06/9330 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9321 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company