SWISS BRACKETS LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

16/12/2416 December 2024 Application to strike the company off the register

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

21/11/2321 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

05/12/195 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/04/168 April 2016 SECRETARY'S CHANGE OF PARTICULARS / JACKY BURNS / 30/09/2015

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD DAVIS / 30/09/2015

View Document

08/04/168 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 18 BRIDGECOTE LANE NOAKBRIDGE ESSEX SS1 5BW

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/04/133 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/04/125 April 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/12/1117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/05/1116 May 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

07/05/107 May 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD DAVIS / 22/02/2010

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATE, SECRETARY MARION BETTY SOUTHGATE LOGGED FORM

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY MARION SOUTHGATE

View Document

18/06/0818 June 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 SECRETARY APPOINTED JACKY BURNS

View Document

18/08/0718 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 18 BRIDGECOTE LANE NOAKBRIDGE ESSEX SS15 BW

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 26 MAPLE LEAF TIPTREE COLCHESTER CO5 0NJ

View Document

26/05/0426 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

07/06/017 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

01/04/991 April 1999 NEW SECRETARY APPOINTED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 SECRETARY RESIGNED

View Document

22/02/9922 February 1999 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