SWIMER TEXTILES LIMITED

Company Documents

DateDescription
28/02/1928 February 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/11/1830 November 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM C/O JACK ROSS BARNFIELD HOUSE THE APPROACH BLACKFRIARS ROAD MANCHESTER M3 7BX

View Document

22/06/1822 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/05/1831 May 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

31/05/1831 May 2018 SPECIAL RESOLUTION TO WIND UP

View Document

20/04/1820 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/01/1522 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/01/1323 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/12/1218 December 2012 SECRETARY APPOINTED SHARON FELDMANN

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, SECRETARY DEBORAH HORNE

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/01/1224 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

19/01/1119 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/01/1020 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FELDMANN / 18/08/2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: C/O JACK ROSS CHARTERED ACCOUNTANTS GRANGE HOUSE JOHN DALTON STREET MANCHESTER M2 6FW

View Document

12/03/0712 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: SECURITY HOUSE 6-8 SEVEN WAYS PARADE WOODFORD AVENUE ILFORD ESSEX IG2 6XH

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: SECURITY HOUSE 2 ROMFORD ROAD STRATFORD LONDON E15 4BZ

View Document

29/01/0529 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/03/0423 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

23/01/0323 January 2003 NC INC ALREADY ADJUSTED 06/01/03

View Document

23/01/0323 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0323 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0323 January 2003 £ NC 2000/100000 06/01

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9829 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9823 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/981 June 1998 NEW SECRETARY APPOINTED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

15/07/9715 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/971 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/971 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/971 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/974 February 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

20/03/9520 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9529 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/9529 January 1995 RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

07/05/947 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9426 April 1994 NEW SECRETARY APPOINTED

View Document

12/04/9412 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/9416 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS

View Document

13/02/9313 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

08/02/938 February 1993 RETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 RETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

11/02/9211 February 1992 REGISTERED OFFICE CHANGED ON 11/02/92

View Document

24/02/9124 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

24/02/9124 February 1991 RETURN MADE UP TO 18/01/91; NO CHANGE OF MEMBERS

View Document

05/02/905 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/902 February 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

05/05/885 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

05/05/885 May 1988 RETURN MADE UP TO 29/03/88; FULL LIST OF MEMBERS

View Document

03/04/873 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

03/04/873 April 1987 RETURN MADE UP TO 25/02/87; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 REGISTERED OFFICE CHANGED ON 22/12/86 FROM: C/O MORLEY AND SCOTT LYNTON HOUSE 7-11 TAVISTOCK SQUARE LONDON WC7M 9LT

View Document

22/05/8622 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

22/05/8622 May 1986 RETURN MADE UP TO 12/03/86; FULL LIST OF MEMBERS

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