F.A. SCHWARZ TECHNOLOGY LIMITED

Company Documents

DateDescription
18/07/1118 July 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/06/2011:LIQ. CASE NO.1

View Document

08/07/118 July 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008820

View Document

19/05/1119 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/04/2011:LIQ. CASE NO.1

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 7 PIERCES SQUARE PENTRE FELIN WREXHAM LL13 7NE

View Document

10/01/1110 January 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

07/01/117 January 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

15/12/1015 December 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/10/1029 October 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008820

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID SCHWARZ / 24/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL SMITH / 24/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUGH GRAY-MORRIS / 24/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID SCHWARZ / 24/06/2010

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID SCHWARZ

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 DIRECTOR AND SECRETARY'S PARTICULARS MARK SCHWARZ

View Document

14/04/0914 April 2009 DIRECTOR RESIGNED ROBERT ERRINGTON

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 2ND FLOOR REFUGE HOUSE 33-37 WATERGATE ROW CHESTER CH1 2LE

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 37-43 WHITE FRIARS CHESTER CH1 1QD

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 SECRETARY RESIGNED

View Document

31/12/9831 December 1998 NEW SECRETARY APPOINTED

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

19/08/9619 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 22/07/96

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

29/07/9429 July 1994

View Document

29/07/9429 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/07/95

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/07/9413 July 1994 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9312 July 1993

View Document

12/07/9312 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9219 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9219 October 1992

View Document

19/10/9219 October 1992 RETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9224 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/11/9115 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/07/9129 July 1991 RETURN MADE UP TO 06/07/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991

View Document

19/07/9019 July 1990 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/01/9029 January 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

02/11/882 November 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/10/877 October 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

31/03/8731 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8731 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/8621 November 1986 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 REGISTERED OFFICE CHANGED ON 30/10/86 FROM: G OFFICE CHANGED 30/10/86 53 KING STREET WREXHAM CLWYD LL11 1HR

View Document

11/10/8611 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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