I. R. SWATKINS LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/09/1317 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/135 September 2013 APPLICATION FOR STRIKING-OFF

View Document

07/01/137 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD SWATKINS / 11/12/2011

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / RACHEL JANET SWATKINS / 11/12/2011

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM
8 MILLERS DYKE
QUEDGELEY
GLOUCESTER
GLOUCESTERSHIRE
GL2 4XQ

View Document

19/01/1219 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/04/1120 April 2011 DISS40 (DISS40(SOAD))

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

18/04/1118 April 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/02/1026 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD SWATKINS / 11/12/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/09/083 September 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/073 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 SECRETARY RESIGNED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: G OFFICE CHANGED 28/01/04 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

11/12/0311 December 2003 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