SWINDON CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
06/12/116 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/08/1123 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1111 February 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/12/1014 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1030 November 2010 APPLICATION FOR STRIKING-OFF

View Document

28/06/1028 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM UNIT 34 BSS HOUSE CHENEY MANOR SWINDON WILTSHIRE SN2 2PJ

View Document

14/10/0914 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

03/08/093 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/09/0830 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

01/12/041 December 2004 SECRETARY RESIGNED

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 5 BADBURY SWINDON WILTSHIRE SN4 0EU

View Document

15/09/0315 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/03/0320 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/10/027 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/07/0117 July 2001 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

15/09/9915 September 1999 SECRETARY RESIGNED

View Document

15/09/9915 September 1999 REGISTERED OFFICE CHANGED ON 15/09/99 FROM: UNIT 37 PEMBROKE CENTRE CHENEY MANOR INDUSTRIAL ESTATE SWINDON WILTS SN2 2PJ

View Document

16/02/9916 February 1999 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 SECRETARY RESIGNED

View Document

15/07/9715 July 1997 NEW SECRETARY APPOINTED

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997

View Document

17/06/9717 June 1997 REGISTERED OFFICE CHANGED ON 17/06/97 FROM: 42 CRICKLADE STREET SWINDON SN1 3HD

View Document

23/05/9723 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/9719 May 1997 COMPANY NAME CHANGED FORUM 164 LIMITED CERTIFICATE ISSUED ON 20/05/97

View Document

13/09/9613 September 1996 Incorporation

View Document

13/09/9613 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information