SWIFT SIGNS & LABELS LIMITED

Company Documents

DateDescription
01/02/121 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/11/111 November 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/07/1125 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2011:LIQ. CASE NO.1

View Document

24/01/1124 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2011:LIQ. CASE NO.1

View Document

22/01/1022 January 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

22/01/1022 January 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/01/1022 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005396,00009485

View Document

29/12/0929 December 2009 REGISTERED OFFICE CHANGED ON 29/12/2009 FROM MIDWAY OFFICES 68 STONE ROAD HANFORD STOKE ON TRENT STAFFS ST4 6SP

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: G OFFICE CHANGED 22/12/06 UNIT 1 FENTON INDUSTRIAL ESTATE FENTON STOKE-ON-TRENT STAFFORDSHIRE ST4 2RL

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: G OFFICE CHANGED 16/01/06 UNIT 1 READS ROAD STOKE-ON-TRENT ST4 2RL

View Document

22/02/0522 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

01/12/031 December 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/07/03

View Document

12/04/0312 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0312 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information