SWALLOW SCAFFOLDING LIMITED

Company Documents

DateDescription
23/08/1223 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/08/1223 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/08/1223 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM MORGAN HOUSE GILBERT DRIVE WYBERTON FEN BOSTON LINCS PE21 7TQ

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

05/08/115 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

02/05/112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GREEN / 01/12/2009

View Document

02/05/112 May 2011 Annual return made up to 23 July 2010 with full list of shareholders

View Document

02/05/112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MARY WARNER / 01/12/2009

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM SWALLOWS GARFITS LANE BOSTON LINCOLNSHIRE PE21 7ES

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/02/111 February 2011 30/06/09 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

13/08/0913 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DIRECTOR'S PARTICULARS MICHAEL GREEN

View Document

02/10/082 October 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

25/10/0725 October 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/09/049 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/11/0214 November 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 SECRETARY RESIGNED

View Document

23/07/0123 July 2001 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