STEP2SWING LIMITED

Company Documents

DateDescription
08/02/118 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/11/108 November 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

15/01/1015 January 2010 ORDER OF COURT TO WIND UP

View Document

22/04/0922 April 2009 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/04/093 April 2009 RETURN MADE UP TO 07/12/08; NO CHANGE OF MEMBERS

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/2008 FROM 1 HOLMWOOD CLOSE, MEANWOOD LEEDS WEST YORKSHIRE LS6 4NW

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY SHEEHY

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0625 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0625 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0625 September 2006 S-DIV 24/08/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 Resolutions

View Document

05/04/065 April 2006 S-DIV 01/10/05

View Document

05/04/065 April 2006

View Document

05/04/065 April 2006 NC INC ALREADY ADJUSTED 01/10/05

View Document

05/04/065 April 2006

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006

View Document

05/04/065 April 2006

View Document

05/04/065 April 2006

View Document

05/04/065 April 2006

View Document

05/04/065 April 2006

View Document

05/04/065 April 2006 £ NC 3/100000 01/10

View Document

05/04/065 April 2006 Resolutions

View Document

05/04/065 April 2006 Resolutions

View Document

30/03/0630 March 2006 COMPANY NAME CHANGED CHAMPIONS MAT LIMITED CERTIFICATE ISSUED ON 30/03/06

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 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