SECURITY AND WEALTH CREDIT MANAGEMENT LIMITED

Company Documents

DateDescription
23/12/2123 December 2021 Final Gazette dissolved following liquidation

View Document

23/12/2123 December 2021 Final Gazette dissolved following liquidation

View Document

23/09/2123 September 2021 Notice of move from Administration to Dissolution

View Document

16/07/2116 July 2021 Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET on 2021-07-16

View Document

28/02/1728 February 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/01/2017

View Document

20/09/1620 September 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/07/2016

View Document

20/09/1620 September 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

26/04/1626 April 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/03/2016

View Document

30/11/1530 November 2015 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

10/11/1510 November 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM
REGISTRY COURT 13 HARTSHILL ROAD
STOKE-ON-TRENT
STAFFORDSHIRE
ST4 7QT

View Document

24/09/1524 September 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

01/09/151 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/08/1431 August 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/10/138 October 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARDNER

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
3RD FLOOR
207 REGENT STREET
LONDON
W1B 3HH
ENGLAND

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR STEPHEN ANTHONY WOOLLEY

View Document

30/04/1330 April 2013 COMPANY NAME CHANGED ARB FINANCING LIMITED
CERTIFICATE ISSUED ON 30/04/13

View Document

29/08/1229 August 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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