SWAFFER FABRICS LIMITED

Company Documents

DateDescription
02/11/122 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2012

View Document

03/05/123 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2012:LIQ. CASE NO.1

View Document

17/11/1117 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2011:LIQ. CASE NO.1

View Document

17/11/1117 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2011:LIQ. CASE NO.1

View Document

15/04/1015 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008923,00008066

View Document

15/04/1015 April 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM BAKEWELL ROAD ORTON SOUTHGATE PETERBOROUGH CAMBS PE2 6WQ

View Document

15/04/1015 April 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/03/1025 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

25/03/1025 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

14/02/1014 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET SWAFFER

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0618 August 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0511 July 2005 COMPANY NAME CHANGED ANNE AND ROBERT SWAFFER LIMITED CERTIFICATE ISSUED ON 11/07/05; RESOLUTION PASSED ON 01/07/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/06/021 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/07/9426 July 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/05/9319 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9319 May 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/05/92

View Document

19/05/9219 May 1992 REGISTERED OFFICE CHANGED ON 19/05/92

View Document

19/05/9219 May 1992 S366A DISP HOLDING AGM 11/05/92 S252 DISP LAYING ACC 11/05/92 S386 DIS APP AUDS 11/05/92

View Document

17/02/9217 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/9215 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9110 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/912 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

17/06/9117 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9117 June 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9030 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

30/05/9030 May 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9015 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9015 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/8917 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/8921 June 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

04/04/894 April 1989 COMPANY NAME CHANGED J. PELZ AND COMPANY LIMITED CERTIFICATE ISSUED ON 04/04/89

View Document

30/03/8930 March 1989 NC INC ALREADY ADJUSTED

View Document

30/03/8930 March 1989 � NC 100/50000 04/03/

View Document

23/03/8923 March 1989 REGISTERED OFFICE CHANGED ON 23/03/89 FROM: G OFFICE CHANGED 23/03/89 50 PRIORY RD TONBRIDGE KENT TN9 2UJ

View Document

21/03/8921 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/898 February 1989 RETURN MADE UP TO 22/02/88; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

26/09/8726 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

26/09/8726 September 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/8727 March 1987 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/12/8618 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/8621 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

21/11/8621 November 1986 RETURN MADE UP TO 27/10/86; FULL LIST OF MEMBERS

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