SWING A CAT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/12/1524 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

20/06/1520 June 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM NEAL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/03/151 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY PETER NEAL

View Document

11/02/1311 February 2013 SECRETARY APPOINTED MS SHNAAZ MAHMOOD

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/12/1224 December 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

24/12/1224 December 2012 04/02/12 NO CHANGES

View Document

24/12/1224 December 2012 31/03/09 TOTAL EXEMPTION FULL

View Document

24/12/1224 December 2012 COMPANY RESTORED ON 24/12/2012

View Document

24/07/1224 July 2012 STRUCK OFF AND DISSOLVED

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM, UNIT 306 THE INNOVATION CENTRE VIENNA COURT, KIRKLEATHAM BUSINESS PARK, REDCAR, CLEVELAND, TS10 5SH

View Document

17/02/1117 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NEAL / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHNAAZ MAHMOOD / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STEWART NEAL / 17/02/2010

View Document

19/02/0919 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED SHNAAZ MAHMOOD

View Document

13/12/0813 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM, 2ND FLOOR, 145-157 ST JOHN STREET, LONDON, EC1V 4PY

View Document

06/08/086 August 2008 GBP NC 1000/96000
14/07/2008

View Document

06/08/086 August 2008 NC INC ALREADY ADJUSTED 14/07/08

View Document

21/07/0821 July 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

04/02/084 February 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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