SWORDFISH STUDIOS LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1324 April 2013 APPLICATION FOR STRIKING-OFF

View Document

21/01/1321 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/10/1222 October 2012 ARTICLES OF ASSOCIATION

View Document

18/10/1218 October 2012 REDUCE ISSUED CAPITAL 05/10/2012

View Document

18/10/1218 October 2012 SOLVENCY STATEMENT DATED 15/10/12

View Document

18/10/1218 October 2012 STATEMENT BY DIRECTORS

View Document

18/10/1218 October 2012 18/10/12 STATEMENT OF CAPITAL GBP 1.00

View Document

04/05/124 May 2012 SECRETARY APPOINTED IAN MATTINGLY

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR IAN DENNIS MATTINGLY

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, SECRETARY JAY KOMAS

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN GROLLEMUND

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAY KOMAS

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE ROSE

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR PAUL NICHOLAS BLAND

View Document

06/04/116 April 2011 ORDER OF COURT - RESTORATION

View Document

13/04/1013 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/12/0929 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/0917 December 2009 APPLICATION FOR STRIKING-OFF

View Document

28/03/0928 March 2009 REGISTERED OFFICE CHANGED ON 28/03/09 FROM: 9TH FLOOR TRICORN HOUSE 51-53 HAGLEY ROAD BIRMINGHAM B16 8TP

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED GEORGE ROSE

View Document

19/11/0819 November 2008 DIRECTOR AND SECRETARY RESIGNED TREVOR WILLIAMS

View Document

19/11/0819 November 2008 DIRECTOR AND SECRETARY APPOINTED JAY KOMAS

View Document

31/10/0831 October 2008 DIRECTOR RESIGNED PETER DELLA PENNA

View Document

30/10/0830 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/09/0824 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/12/0710 December 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 ARTICLES OF ASSOCIATION

View Document

20/06/0520 June 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: 8TH FLOOR, TRICORN HOUSE, 51-53 HAGLEY ROAD BIRMINGHAM B16 8TP

View Document

31/10/0331 October 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

02/09/022 September 2002 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