THE SWJ GROUP LIMITED

Company Documents

DateDescription
01/09/071 September 2007 DISSOLVED

View Document

01/06/071 June 2007 ADMINISTRATION TO DISSOLUTION

View Document

06/12/066 December 2006 ADMINISTRATORS PROGRESS REPORT

View Document

15/08/0615 August 2006 RESULT OF MEETING OF CREDITORS

View Document

25/07/0625 July 2006 STATEMENT OF PROPOSALS

View Document

07/07/067 July 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: G OFFICE CHANGED 13/06/06 GOODRIDGE INDUSTRIAL ESTATE GOODRIDGE AVENUE GLOUCESTER GLOUCESTERSHIRE GL2 5EB

View Document

06/06/066 June 2006 APPOINTMENT OF ADMINISTRATOR

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/03/046 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 RETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 16/12/96; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/09/9617 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 RETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

16/02/9516 February 1995 RETURN MADE UP TO 16/12/94; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/10/945 October 1994 NC INC ALREADY ADJUSTED 30/06/94

View Document

05/10/945 October 1994 � NC 50000/200000 30/06/94

View Document

09/03/949 March 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/06/9315 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/935 May 1993 REGISTERED OFFICE CHANGED ON 05/05/93 FROM: G OFFICE CHANGED 05/05/93 HAZLEWOODS WINDSOR HOUSE BRUNSWICK RD GLOUCESTER GL1 1JR

View Document

05/05/935 May 1993 � NC 100/50000 02/04/93

View Document

27/01/9327 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/9327 January 1993 REGISTERED OFFICE CHANGED ON 27/01/93 FROM: G OFFICE CHANGED 27/01/93 HAZLEWOODS WINDSOR HOUSE BRUNSWICK GLOUCESTER GL1 1JR

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 REGISTERED OFFICE CHANGED ON 20/01/93 FROM: G OFFICE CHANGED 20/01/93 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 NEW SECRETARY APPOINTED

View Document

06/01/936 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/12/9216 December 1992 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