SWAN HILL JOINT VENTURES LIMITED

Company Documents

DateDescription
20/03/1420 March 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

09/09/139 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/08/1330 August 2013 DECLARATION OF SOLVENCY

View Document

30/08/1330 August 2013 SPECIAL RESOLUTION TO WIND UP

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM
C/O G RABBETTS
COLN PARK CLAYDON PIKE
LECHLADE
GLOUCESTERSHIRE
GL7 3DT
UNITED KINGDOM

View Document

21/06/1321 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MISEREAVERE LIMITED / 01/10/2012

View Document

24/01/1324 January 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MISEREAVERE LIMITED / 01/10/2012

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM
21 KNIGHTSBRIDGE
LONDON
SW1X 7LY

View Document

22/06/1222 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 CORPORATE SECRETARY APPOINTED MISEREAVERE LIMITED

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNLEY

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, SECRETARY JOHN TOWNLEY

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 CORPORATE DIRECTOR APPOINTED MISEREAVERE LIMITED

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR GILES LEO RABBETTS

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

22/10/1022 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK KIRKLAND

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TOWNLEY / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TOWNLEY / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN KIRKLAND / 19/10/2009

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/06/0919 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM
SWAN COURT
WATERMAN'S BUSINESS PARK
KINGSBURY CRESCENT STAINES
MIDDLESEX
TW18 3BA

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

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

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0715 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 AUDITOR'S RESIGNATION

View Document

02/07/022 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

03/11/013 November 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM:
CHARLTON HOUSE 173 KINGSTON ROAD
NEW MALDEN
SURREY KT3 3SS

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/9930 December 1999 REGISTERED OFFICE CHANGED ON 30/12/99 FROM:
CYGNET COURT
PORTSMOUTH ROAD
ESHER SURREY
KT10 9SG

View Document

12/07/9912 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 AUDITOR'S RESIGNATION

View Document

11/08/9811 August 1998 COMPANY NAME CHANGED
PIPEWORK NOMINEE COMPANY (NO3) L
IMITED
CERTIFICATE ISSUED ON 12/08/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/986 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/09/979 September 1997 S252 DISP LAYING ACC 01/09/97

View Document

09/09/979 September 1997 S252 DISP LAYING ACC 01/09/97

View Document

09/09/979 September 1997 S366A DISP HOLDING AGM 01/09/97

View Document

09/09/979 September 1997 S386 DISP APP AUDS 01/09/97

View Document

09/09/979 September 1997 S386 DIS APP AUDS 01/09/97

View Document

09/09/979 September 1997 S366A DISP HOLDING AGM 01/09/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 REGISTERED OFFICE CHANGED ON 05/06/97 FROM:
BIWATER HOUSE
PORTSMOUTH ROAD
ESHER
SURREY KT10 9SG

View Document

02/05/972 May 1997 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/973 April 1997 REGISTERED OFFICE CHANGED ON 03/04/97 FROM:
CROWN HOUSE
KINGSTON ROAD
NEW MALDEN
SURREY KT3 3ST

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/12/966 December 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

05/12/965 December 1996 COMPANY NAME CHANGED
BLENHEIM READING LIMITED
CERTIFICATE ISSUED ON 06/12/96

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 SECRETARY RESIGNED

View Document

22/07/9622 July 1996 DIRECTOR RESIGNED

View Document

21/03/9621 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM:
60 GRAFTON ROAD
LONDON
W3 6PD

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 NEW SECRETARY APPOINTED

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 02/09/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/951 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

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

View Document

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

View Document

19/10/9419 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9427 September 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/09/9426 September 1994 ALTER MEM AND ARTS 07/09/94

View Document

26/09/9426 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 COMPANY NAME CHANGED
JIVELODGE LIMITED
CERTIFICATE ISSUED ON 21/09/94

View Document

14/09/9414 September 1994 REGISTERED OFFICE CHANGED ON 14/09/94 FROM:
CLASSIC HOUSE
174/180 OLD STREET
LONDON
EC1V 9BP

View Document

02/09/942 September 1994 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