S.W. RESOURCES LTD.

Company Documents

DateDescription
13/10/2113 October 2021 Progress report in a winding up by the court

View Document

15/06/2115 June 2021 Notice of removal of liquidator by court

View Document

15/06/2115 June 2021 Appointment of a liquidator

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/12/1311 December 2013 DISS40 (DISS40(SOAD))

View Document

10/12/1310 December 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

05/12/135 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/01/1325 January 2013 Annual return made up to 14 October 2012 with full list of shareholders

View Document

12/01/1312 January 2013 DISS40 (DISS40(SOAD))

View Document

19/12/1219 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/01/127 January 2012 DISS40 (DISS40(SOAD))

View Document

05/01/125 January 2012 Annual return made up to 14 October 2011 with full list of shareholders

View Document

12/11/1112 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

09/03/119 March 2011 Annual return made up to 14 October 2010 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/01/102 January 2010 31/10/08 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN CORLETT / 13/11/2009

View Document

08/12/098 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

25/03/0925 March 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY SECRETARIES ETC. LTD

View Document

11/07/0811 July 2008 31/10/06 TOTAL EXEMPTION FULL

View Document

27/12/0727 December 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

17/07/0717 July 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

14/06/0614 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: G OFFICE CHANGED 14/06/06 1 MEPHAM STREET LONDON SE1 8SH

View Document

04/04/064 April 2006 FIRST GAZETTE

View Document

01/06/051 June 2005 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

12/08/0412 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

13/10/0313 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

13/07/0313 July 2003 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/04/0315 April 2003 FIRST GAZETTE

View Document

13/05/0213 May 2002 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: G OFFICE CHANGED 06/11/01 4TH FLOOR 5 SHERWOOD STREET LONDON W1V 7RA

View Document

15/08/0115 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0021 June 2000 COMPANY NAME CHANGED LOADED CONTRACTORS LTD CERTIFICATE ISSUED ON 22/06/00

View Document

21/06/0021 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM: G OFFICE CHANGED 17/11/99 5 SHERWOOD STREET LONDON W1V 7RA

View Document

14/10/9914 October 1999 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