QUANTICA SWP LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 STRUCK OFF AND DISSOLVED

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

09/07/099 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/099 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/07/099 July 2009 SECRETARY'S CHANGE OF PARTICULARS / IMCO SECRETARY LIMITED / 19/05/2008

View Document

09/07/099 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM QUANTICA HOUSE LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9DF

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ROSE

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0722 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0722 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/0722 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/12/0722 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0721 December 2007 AUDITOR'S RESIGNATION

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 02/12/05

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 26/11/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 28/11/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS; AMEND

View Document

17/06/0417 June 2004 Resolutions

View Document

17/06/0417 June 2004 Resolutions

View Document

17/06/0417 June 2004 Resolutions

View Document

17/06/0417 June 2004 £ NC 1000/4375000 01/1

View Document

17/06/0417 June 2004

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 29/11/02

View Document

29/09/0329 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

24/07/0224 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 01/12/00

View Document

24/08/0124 August 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001

View Document

05/06/015 June 2001 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS; AMEND

View Document

05/06/015 June 2001

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 03/12/99

View Document

04/09/004 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0024 August 2000 FINAN ASST/ACC SHARES 16/08/00

View Document

24/08/0024 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0012 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 COMPANY NAME CHANGED SWP LIMITED CERTIFICATE ISSUED ON 17/03/00

View Document

21/12/9921 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 04/12/98

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/06/999 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 NEW SECRETARY APPOINTED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 REGISTERED OFFICE CHANGED ON 14/01/99 FROM: 2ND FLOOR 89 THE MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1XY

View Document

06/01/996 January 1999 SECRETARY RESIGNED

View Document

06/01/996 January 1999 SECRETARY RESIGNED

View Document

07/12/987 December 1998 ADOPT MEM AND ARTS 17/11/98

View Document

07/12/987 December 1998 ADOPT MEM AND ARTS 18/11/98

View Document

04/12/984 December 1998 AUDITOR'S RESIGNATION

View Document

03/12/983 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9830 November 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED

View Document

13/11/9713 November 1997 COMPANY NAME CHANGED SWP RECRUITMENT LIMITED CERTIFICATE ISSUED ON 14/11/97

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98

View Document

28/06/9728 June 1997 NEW SECRETARY APPOINTED

View Document

28/06/9728 June 1997 SECRETARY RESIGNED

View Document

28/06/9728 June 1997 DIRECTOR RESIGNED

View Document

28/06/9728 June 1997 REGISTERED OFFICE CHANGED ON 28/06/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

12/06/9712 June 1997 Incorporation

View Document

12/06/9712 June 1997 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