SWM DISTRIBUTION LIMITED

Company Documents

DateDescription
14/08/1014 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/05/1014 May 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

16/12/0916 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/11/2009:LIQ. CASE NO.1

View Document

20/10/0920 October 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

15/06/0915 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/05/2009:LIQ. CASE NO.1

View Document

23/02/0923 February 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

10/01/0910 January 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

10/12/0810 December 2008 DIRECTOR RESIGNED RONALD LLOYD

View Document

10/12/0810 December 2008 DIRECTOR RESIGNED PAUL TAYLOR

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/08 FROM: RIVERSIDE HOUSE RIVERSIDE MILL BUSINESS PARK WYLDS ROAD BRIDGWATER SOMERSET TA6 4BH

View Document

21/11/0821 November 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009097,00008570

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 SECRETARY RESIGNED GEERT DE BYSER

View Document

22/09/0822 September 2008 DIRECTOR RESIGNED FIMEB BVBA

View Document

18/09/0818 September 2008 DIRECTOR RESIGNED PROGETEM BVBA

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/08 FROM: UNIT 10 BARHAM CLOSE CASTLEFIELDS INDUSTRIAL PARK BRIDGWATER SOMERSET TA6 4DS

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

23/09/0723 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

22/09/0722 September 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

22/09/0722 September 2007 SECRETARY RESIGNED

View Document

22/09/0722 September 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

09/09/079 September 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: 4 KING SQUARE BRIDGWATER SOMERSET TA6 3DG

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/996 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9918 May 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

03/04/993 April 1999 � NC 1000/25000 16/03/99

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 SECRETARY RESIGNED

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

22/04/9822 April 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9826 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9816 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9730 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9730 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/965 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

07/02/967 February 1996

View Document

07/02/967 February 1996 NEW DIRECTOR APPOINTED

View Document

07/02/967 February 1996 NEW DIRECTOR APPOINTED

View Document

07/02/967 February 1996

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/04/959 April 1995 RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/12/9412 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/06/942 June 1994 Memorandum and Articles of Association

View Document

02/06/942 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9429 April 1994 COMPANY NAME CHANGED SWM CLIMACOOL LIMITED CERTIFICATE ISSUED ON 29/04/94

View Document

12/04/9412 April 1994 RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994

View Document

12/04/9412 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/01/9418 January 1994 NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993

View Document

28/01/9328 January 1993

View Document

28/01/9328 January 1993 DIRECTOR RESIGNED

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/06/9230 June 1992

View Document

30/06/9230 June 1992 RETURN MADE UP TO 05/04/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

18/03/9218 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991

View Document

14/11/9114 November 1991

View Document

03/07/913 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/911 July 1991

View Document

01/07/911 July 1991 RETURN MADE UP TO 06/05/91; CHANGE OF MEMBERS

View Document

11/05/9111 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/04/9129 April 1991 COMPANY NAME CHANGED SOUTH WEST AND MIDLANDS AIR COND ITIONERS (WHOLESALE) LIMITED CERTIFICATE ISSUED ON 30/04/91

View Document

08/05/908 May 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

28/03/9028 March 1990 NEW DIRECTOR APPOINTED

View Document

08/07/898 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/898 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8913 April 1989 RETURN MADE UP TO 16/03/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

28/07/8828 July 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

16/07/8716 July 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

01/12/861 December 1986 RETURN MADE UP TO 27/03/86; FULL LIST OF MEMBERS

View Document

01/12/861 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/06/865 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/8419 March 1984 CERTIFICATE OF INCORPORATION

View Document


More Company Information