SWANSTREAM LIMITED

Company Documents

DateDescription
30/08/1430 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/05/1430 May 2014 NOTICE OF FINAL MEETING OF CREDITORS

View Document

06/05/116 May 2011 FIRST GAZETTE

View Document

05/05/115 May 2011 COURT ORDER NOTICE OF WINDING UP

View Document

05/05/115 May 2011 NOTICE OF WINDING UP ORDER

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAFIQ ALI / 19/02/2010

View Document

11/03/1011 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/02/0924 February 2009 SECRETARY'S CHANGE OF PARTICULARS / FAZILA ALI / 19/02/2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAFIQ ALI / 19/02/2008

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: TELFER HOUSE LANARK ROAD LARKHALL SOUTH LANARKSHIRE ML9 2UB

View Document

15/08/0715 August 2007 RETURN MADE UP TO 19/02/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 91 BOTHWELL ROAD HAMILTON SOUTH LANARKSHIRE ML3 0DW

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 29 BOTHWELL ROAD HAMILTON LANARKSHIRE ML3 0AS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99

View Document

24/06/9824 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9824 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/06/98

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 £ NC 1000/1000000 11/06/98

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 SECRETARY RESIGNED

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 REGISTERED OFFICE CHANGED ON 24/06/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 NC INC ALREADY ADJUSTED 11/06/98

View Document

03/03/983 March 1998 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