CALL I FOR INSURANCE SERVICES ON 0800 1235789 LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR CHRISTIAN CHARLES PLUMER

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGES DESRAY

View Document

22/07/1422 July 2014 SECRETARY APPOINTED CHRISTIAN CHARLES PLUMER

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, SECRETARY GEORGES DESRAY

View Document

21/07/1421 July 2014 STATEMENT BY DIRECTORS

View Document

21/07/1421 July 2014 SOLVENCY STATEMENT DATED 26/06/14

View Document

21/07/1421 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

21/07/1421 July 2014 REDUCE ISSUED CAPITAL 26/06/2014

View Document

21/07/1421 July 2014 21/07/14 STATEMENT OF CAPITAL GBP 1

View Document

04/06/144 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/06/136 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGES DESRAY / 28/08/2012

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED GEORGES DESRAY

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES BELLRINGER

View Document

14/06/1214 June 2012 SECRETARY APPOINTED GEORGES DESRAY

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, SECRETARY SALLY HARGREAVES

View Document

24/02/1224 February 2012 SECOND FILING FOR FORM TM01

View Document

24/02/1224 February 2012 SECOND FILING FOR FORM TM01

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARE

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED CHRISTOPHE MARIE FRED BARDET

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED CHARLES ALBERT JOHN BELLRINGER

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HALPIN

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/06/112 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/09/1022 September 2010 AUDITOR'S RESIGNATION

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED ANTHONY PETER CLARE

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK SMITH

View Document

24/06/1024 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH EDWARD SMITH / 18/11/2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANNE HARGREAVES / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH HALPIN / 18/11/2009

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/10/0510 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 COMPANY NAME CHANGED J S REALIZATION NUMBER NINE LIMI TED CERTIFICATE ISSUED ON 08/03/04

View Document

21/10/0321 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/08/012 August 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: SAINT MARKS COURT CHART WAY HORSHAM WEST SUSSEX RH12 1XL

View Document

11/06/0111 June 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM: SWINTON HOUSE 6 GREAT MARLBOROUGH STREET MANCHESTER M1 5SW

View Document

17/05/0117 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

02/07/972 July 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9624 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 ADOPT MEM AND ARTS 15/11/95

View Document

29/08/9529 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

15/06/9515 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

26/09/9426 September 1994 S252 DISP LAYING ACC 16/09/94

View Document

15/06/9415 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

06/07/936 July 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED

View Document

09/03/939 March 1993 DIRECTOR RESIGNED

View Document

19/06/9219 June 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 REGISTERED OFFICE CHANGED ON 19/06/92

View Document

19/06/9219 June 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/06/925 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

29/07/9129 July 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS; AMEND

View Document

11/07/9111 July 1991 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/9130 June 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 EXEMPTION FROM APPOINTING AUDITORS 15/10/90

View Document

10/10/9010 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9010 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/09/9021 September 1990 SECRETARY RESIGNED

View Document

24/05/9024 May 1990 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

22/05/8922 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/8917 May 1989 COMPANY NAME CHANGED SWINTON PROPERTIES LIMITED CERTIFICATE ISSUED ON 18/05/89

View Document

04/11/884 November 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

30/08/8830 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/8811 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/8811 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/8811 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/8811 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/8823 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/8828 January 1988 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

30/10/8630 October 1986 NEW DIRECTOR APPOINTED

View Document

11/10/8611 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/866 June 1986 COMPANY NAME CHANGED MYNSHUL HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/06/86

View Document

21/04/8621 April 1986 GAZETTABLE DOCUMENT

View Document

12/03/8612 March 1986 ANNUAL ACCOUNTS MADE UP DATE 30/09/85

View Document

05/05/835 May 1983 NEW SECRETARY APPOINTED

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