SWAN IN THE RUSHES LIMITED

Company Documents

DateDescription
08/06/138 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/137 March 2013 APPLICATION FOR STRIKING-OFF

View Document

28/03/1228 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLMES

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR IAN BOGIE

View Document

20/04/1020 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN BOGIE / 02/03/2010

View Document

09/01/109 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/08/096 August 2009 SECTION 519

View Document

02/03/092 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

02/10/082 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/03/086 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM:
21 THE RUSHES
LOUGHBOROUGH
LEICESTERSHIRE LE11 5BE

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM:
93 WETMORE ROAD
BURTON ON TRENT
STAFFORDSHIRE
DE14 1FH

View Document

08/06/068 June 2006 COMPANY NAME CHANGED
WETMORE WHISTLE LIMITED
CERTIFICATE ISSUED ON 08/06/06

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 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