SWAN OVERSEAS LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM
GRENVILLE COURT BRITWELL ROAD
BURNHAM
BUCKS
SL1 8DF

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM
3RD FLOOR 19-20 GROSVENOR STREET
LONDON
W1K 4QH

View Document

15/07/0915 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

15/04/0915 April 2009 ORDER OF COURT TO WIND UP

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM
SECOND FLOOR
19-20 GROSVENOR STREET
LONDON
W1K 4QH

View Document

23/02/0923 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 31/03/07 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 31/03/06 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAID ALIKHANI / 03/06/2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/06/0417 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/06/0417 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/06/042 June 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/06/042 June 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/06/042 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/042 June 2004 REREG PLC-PRI 28/05/04

View Document

02/06/042 June 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM:
77 SOUTH AUDLEY STREET
LONDON
W1K 1JG

View Document

28/05/0328 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

23/02/0223 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

31/05/0131 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0117 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/11/0018 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 DELIVERY EXT'D 3 MTH 31/03/00

View Document

12/07/0012 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/005 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/001 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/02/00

View Document

27/01/0027 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/10/9925 October 1999 DELIVERY EXT'D 3 MTH 31/03/99

View Document

10/09/9910 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/999 June 1999 REDES OF SHARES 27/05/99

View Document

07/06/997 June 1999 NC INC ALREADY ADJUSTED 01/06/99

View Document

07/06/997 June 1999 ￯﾿ᄑ NC 51000/10000000
01/06/99

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS; AMEND

View Document

11/05/9911 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98 FROM:
5TH FLOOR
100 AVENUE ROAD
LONDON
NW3 3HF

View Document

13/05/9813 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 SECRETARY RESIGNED

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/03/9713 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9628 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9622 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/07/9527 July 1995 AUDITOR'S RESIGNATION

View Document

06/06/956 June 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/05/948 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/05/9324 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993

View Document

19/05/9319 May 1993 ￯﾿ᄑ NC 50000/51000
01/03/

View Document

19/05/9319 May 1993 NC INC ALREADY ADJUSTED
01/03/93

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/08/9218 August 1992 DIRECTOR RESIGNED

View Document

05/05/925 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/05/925 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/925 May 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/07/9129 July 1991 NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/07/9124 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9115 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9019 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9012 October 1990 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

11/10/9011 October 1990 APPLICATION COMMENCE BUSINESS

View Document

05/10/905 October 1990 REGISTERED OFFICE CHANGED ON 05/10/90 FROM:
19 WOODFORD ROAD
LONDON
W9 2BA

View Document

04/10/904 October 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/9025 September 1990 REGISTERED OFFICE CHANGED ON 25/09/90 FROM:
FALCON HOUSE
24 NORTH JOHN STREET
LIVERPOOL
L2 9RP

View Document

25/09/9025 September 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/9014 September 1990 COMPANY NAME CHANGED
MOUNTBATTEN PROPERTY CORPORATION
PLC
CERTIFICATE ISSUED ON 17/09/90

View Document

07/03/907 March 1990 REGISTERED OFFICE CHANGED ON 07/03/90 FROM:
FALCON BUSINESS SERVICES
VICTORIA HOUSE
25 VICTORIA STREET
LIVERPOOL L1 6BD

View Document

04/08/894 August 1989 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