PAUL SWIFT LIMITED

Company Documents

DateDescription
25/07/9825 July 1998 NEW SECRETARY APPOINTED

View Document

23/07/9823 July 1998 SECRETARY RESIGNED

View Document

23/07/9823 July 1998 REGISTERED OFFICE CHANGED ON 23/07/98 FROM: CHICHESTER HOUSE 278/282 HIGH HOLBORN LONDON WC1V 7ER

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/978 April 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/12/9618 December 1996 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/02/9615 February 1996 APPOINTMENT OF RECEIVER/MANAGER

View Document

07/11/957 November 1995 RETURN MADE UP TO 22/10/95; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/11/941 November 1994 RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 � NC 20000/200000 29/07/94

View Document

10/08/9410 August 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/07/94

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/11/938 November 1993 RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 RETURN MADE UP TO 22/10/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 22/10/91; FULL LIST OF MEMBERS; AMEND

View Document

05/01/925 January 1992 NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 RETURN MADE UP TO 22/10/91; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/11/9013 November 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/11/8916 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/11/898 November 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 NC INC ALREADY ADJUSTED

View Document

05/12/885 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/88

View Document

05/12/885 December 1988 WD 18/11/88 AD 18/11/88--------- � SI 19998@1=19998 � IC 2/20000

View Document

04/06/884 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/884 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/04/8826 April 1988 ADOPT MEM AND ARTS 220388

View Document

26/04/8826 April 1988 REGISTERED OFFICE CHANGED ON 26/04/88 FROM: 31 CORSHAM ST LONDON N1 6UB

View Document

26/04/8826 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/886 April 1988 COMPANY NAME CHANGED DESLANE LIMITED CERTIFICATE ISSUED ON 07/04/88

View Document

15/03/8815 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information