SWS VANS & TRUCKS LIMITED

Company Documents

DateDescription
20/03/1220 March 2012 STRUCK OFF AND DISSOLVED

View Document

06/12/116 December 2011 FIRST GAZETTE

View Document

12/07/1112 July 2011 DISS40 (DISS40(SOAD))

View Document

11/07/1111 July 2011 31/03/11 NO CHANGES

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NICOLAS CARADOG JONES / 10/05/2010

View Document

11/07/1111 July 2011 Annual return made up to 31 March 2010 with full list of shareholders

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

01/05/101 May 2010 DISS40 (DISS40(SOAD))

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY DAVID LEA

View Document

19/02/1019 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

11/05/0911 May 2009 RETURN MADE UP TO 31/03/09; NO CHANGE OF MEMBERS

View Document

11/12/0811 December 2008 SECRETARY APPOINTED DAVID GORDON LEA

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED SECRETARY AMANDA MORTON

View Document

09/09/089 September 2008 RETURN MADE UP TO 24/07/08; NO CHANGE OF MEMBERS

View Document

27/03/0827 March 2008 ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 31/03/2008

View Document

27/03/0827 March 2008 ACC. REF. DATE EXTENDED FROM 31/07/2007 TO 31/01/2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM TURDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/10/0521 October 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/10/0429 October 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 SECRETARY RESIGNED

View Document

09/08/029 August 2002 NEW SECRETARY APPOINTED

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 Incorporation

View Document

24/07/0224 July 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