SWAN OFFICE SYSTEMS LIMITED

Company Documents

DateDescription
09/07/109 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/04/109 April 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM HARRISSON PLACE WHISBY ROAD LINCOLN LINCOLNSHIRE LN6 3DG

View Document

21/07/0921 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/07/0921 July 2009 DECLARATION OF SOLVENCY

View Document

21/07/0921 July 2009 SPECIAL RESOLUTION TO WIND UP

View Document

06/04/096 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

14/11/0814 November 2008 SECRETARY'S CHANGE OF PARTICULARS / DARREN WILSON / 12/11/2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/04/0821 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/04/0821 April 2008 ALTER MEM AND ARTS 05/04/2008

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/03/0825 March 2008 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: UNIT 2A KINGFISHER BOULEVARD NEWCASTLE UPON TYNE TYNESIDE NE15 8NZ

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 4 VARO TERRACE STOCKTON ON TEES CLEVELAND TS18 1JY

View Document

06/07/066 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005

View Document

14/10/0514 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0328 October 2003

View Document

28/10/0328 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 REGISTERED OFFICE CHANGED ON 11/08/03 FROM: UNIT A2 THE WATERFRONT KINGFISHER BOULEVARD NEWBURN RIVERSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE15 8NZ

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 20 BRENTWOOD AVENUE WEST JESMOND NEWCASTLE TYNE & WEAR NE2 3DH

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/11/0214 November 2002

View Document

14/11/0214 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/10/0122 October 2001

View Document

22/10/0122 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000

View Document

09/11/009 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/11/983 November 1998

View Document

03/11/983 November 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9727 October 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 REGISTERED OFFICE CHANGED ON 08/05/97 FROM: 5/6 VICTORIA AVENUE BISHOP AUCKLAND CO DURHAM DL14 7JH

View Document

17/12/9617 December 1996 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/03/97

View Document

29/08/9629 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 COMPANY NAME CHANGED H I OFFICE SYSTEMS LIMITED CERTIFICATE ISSUED ON 12/03/96

View Document

18/02/9618 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996

View Document

11/12/9511 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

11/12/9511 December 1995

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995

View Document

13/11/9513 November 1995

View Document

13/11/9513 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995

View Document

13/11/9513 November 1995 REGISTERED OFFICE CHANGED ON 13/11/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

03/11/953 November 1995 COMPANY NAME CHANGED ABLESIGN LIMITED CERTIFICATE ISSUED ON 06/11/95

View Document

20/10/9520 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9520 October 1995 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