SWORD I.B.I.S. LIMITED

Company Documents

DateDescription
12/04/1612 April 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/01/1626 January 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1614 January 2016 APPLICATION FOR STRIKING-OFF

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/07/1527 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/07/1428 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/07/1326 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/07/1225 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/07/1125 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/07/1027 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 12 EXCHANGE STREET RETFORD NOTTS DN22 6BL

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: THE OLD COACH HOUSE 2 MARKET PLACE RETFORD NOTTINGHAMSHIRE DN22 6DR

View Document

26/07/0526 July 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/08/024 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

02/10/002 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: GL BARKER & CO 49 AUSTHORPE ROAD CROSSGATES LEEDS WEST YORKSHIRE LS15 8BA

View Document

03/08/003 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

04/12/974 December 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/08/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 S386 DIS APP AUDS 16/10/96

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 COMPANY NAME CHANGED I.B.I.S. (CUDWORTH) LIMITED CERTIFICATE ISSUED ON 19/08/96

View Document

25/07/9625 July 1996 REGISTERED OFFICE CHANGED ON 25/07/96 FROM: BARNSLEY BUSINESS AND INNOVATION CENTRE SNYDALE ROAD CUDWORTH SOUTH YORKSHIRE S72 8RP

View Document

31/07/9531 July 1995 SECRETARY RESIGNED

View Document

25/07/9525 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information