SWDIGIMEDIA LTD

Company Documents

DateDescription
10/09/1310 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1320 May 2013 APPLICATION FOR STRIKING-OFF

View Document

23/03/1323 March 2013 Annual accounts small company total exemption made up to 10 October 2012

View Document

07/03/137 March 2013 PREVEXT FROM 30/06/2012 TO 10/10/2012

View Document

11/11/1211 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WRIGHT / 22/09/2012

View Document

11/11/1211 November 2012 SECRETARY'S CHANGE OF PARTICULARS / RHIANNON HERBERT / 22/09/2012

View Document

10/10/1210 October 2012 Annual accounts for year ending 10 Oct 2012

View Accounts

02/08/122 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/08/111 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / RHIANNON HERBERT / 01/04/2011

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 2 REGENCY COURT 59 BROOKBANK CLOSE CHELTENHAM GL50 3NS UNITED KINGDOM

View Document

01/04/111 April 2011 CURRSHO FROM 31/07/2011 TO 30/06/2011

View Document

05/07/105 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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