SWINNERTONS OF WALSALL LIMITED

Company Documents

DateDescription
27/04/1127 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/01/1127 January 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/01/1127 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2011

View Document

09/11/109 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2010

View Document

06/05/106 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2010

View Document

21/11/0921 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2009

View Document

19/05/0919 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2009

View Document

12/11/0812 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2008

View Document

06/11/076 November 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/11/076 November 2007 APPOINTMENT OF LIQUIDATOR

View Document

06/11/076 November 2007 STATEMENT OF AFFAIRS

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: STOWEGATE HOUSE LOMBARD STREET LICHFIELD STAFFORDSHIRE WS13 6DP

View Document

13/09/0713 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 2 B ORD SHARES 01/12/04

View Document

04/01/054 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/054 January 2005 NC INC ALREADY ADJUSTED 01/12/04

View Document

04/01/054 January 2005 £ NC 1000/2000 01/12/04

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 Incorporation

View Document

27/08/0327 August 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


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