SWAN COMMUNICATIONS LIMITED

Company Documents

DateDescription
23/08/1223 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/05/1223 May 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

16/02/1216 February 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000023

View Document

01/06/111 June 2011 WINDING UP PETITION 18/05/2011

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY LEWIS

View Document

11/04/1111 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR ANTHONY DUNCAN LEWIS

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER O'SHAUGHNESSY / 16/03/2010

View Document

07/05/107 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM JANELLE HOUSE HARTHAM LANE HERTFORD HERTFORDSHIRE SG14 1QN

View Document

15/12/0915 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/12/094 December 2009 DIRECTOR APPOINTED DEENA SHEILA O'SHAUGHNESY

View Document

09/06/099 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/03/0924 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: G OFFICE CHANGED 16/06/04 HIGHLANDS 8 RICHMOND ROAD EXMOUTH DEVON EX8 2NB

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: G OFFICE CHANGED 08/04/04 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/0416 March 2004 Incorporation

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