SWANCREST SOLUTIONS LIMITED

Company Documents

DateDescription
22/11/0422 November 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

01/11/041 November 2004 APPLICATION FOR STRIKING-OFF

View Document

10/05/0310 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM:
19 LOWER SOUTH ROAD
ST. LEONARDS ON SEA
EAST SUSSEX TN37 6RH

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM:
10 GREVILLE ROAD
HASTINGS
EAST SUSSEX TN35 5AL

View Document

20/06/0220 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/10/02

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM:
77 GRAVEL STREET
LEICESTER
LEICESTERSHIRE
LE1 3AG

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM:
381 KINGSWAY
HOVE
EAST SUSSEX BN3 4QD

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 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