S.W.F. SERVICES LIMITED

Company Documents

DateDescription
23/02/1023 February 2010 29/12/09 NO CHANGES

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 29 April 2007

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: G OFFICE CHANGED 21/02/08 65, CHESTER ROAD, CASTLE NORTHWICH, CHESHIRE. CW8 1HG.

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/082 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/04/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/04/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/04/01

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/93

View Document

13/01/9413 January 1994

View Document

13/01/9413 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/91

View Document

23/01/9223 January 1992

View Document

23/01/9223 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

05/02/905 February 1990 RETURN MADE UP TO 29/12/89; NO CHANGE OF MEMBERS

View Document

01/08/891 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

01/08/891 August 1989 WD 27/07/89 AD 29/04/88--------- � SI 98@1

View Document

01/08/891 August 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

04/03/884 March 1988 REGISTERED OFFICE CHANGED ON 04/03/88 FROM: G OFFICE CHANGED 04/03/88 23 HUXLEY STREET CASTLE NORTHWICH CHESHIRE CW8 1DB

View Document

17/12/8717 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/8717 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8725 November 1987 COMPANY NAME CHANGED AIMLOT LIMITED CERTIFICATE ISSUED ON 26/11/87

View Document

16/11/8716 November 1987 ALTER MEM AND ARTS 091187

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