SWAPCO NO 12 LIMITED

Company Documents

DateDescription
04/10/054 October 2005 DIR RESIGNED 17/12/04 GREEN DAVID MARTIN

View Document

04/10/054 October 2005 DIR RESIGNED 17/12/04 BOSTOCK NATHAN MARK

View Document

04/10/054 October 2005 DIR RESIGNED 17/12/04 WILLIAMS RICHARD VAUGHAN

View Document

03/10/053 October 2005 BR007914 PAR TERMINATED 17/12/04 WILLIAMS RICHARD VAUGHAN

View Document

03/10/053 October 2005 BR007914 PAR TERMINATED 17/12/04 BOSTOCK NATHAN MARK

View Document

03/10/053 October 2005 BR007914 PAR TERMINATED 17/12/04 GREEN DAVID

View Document

16/09/0516 September 2005 CHANGE OF NAME 20/12/04 ABBEY NA

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 BR007914 PA APPOINTED GREEN DAVID MARTIN ABBEY NATIONAL PLC ABBEY NATIONAL HOUSE 2 TRITON SQUARE, REGENT'S PLACE LONDON NW1 3AN

View Document

10/12/0410 December 2004 BR007914 PA APPOINTED BOSTOCK NATHAN MARK ABBEY NATIONAL PLC ABBEY NATIONAL HOUSE 2 TRITON SQUARE, REGENT'S PLACE LONDON NW1 3AN

View Document

10/12/0410 December 2004 BR007914 PA APPOINTED WILLIAMS RICHARD VAUGHAN ABBEY NATIONAL PLC ABBEY NATIONAL HOUSE 2 TRITON SQUARE, REGENT'S PLACE LONDON NW1 3AN

View Document

10/12/0410 December 2004 BR007914 PR APPOINTED WILLIAMS RICHARD VAUGHAN SILVERDALE 68 DUKES WOOD DRIVE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7LF

View Document

10/12/0410 December 2004 BR007914 PR APPOINTED BOSTOCK NATHAN MARK CARING OAST CARING FARM LEEDS KENT ME17 1TH

View Document

10/12/0410 December 2004 BR007914 PR APPOINTED GREEN DAVID MARTIN 7 RESTHARROW ROAD WEAVERING MAIDSTONE KENT ME14 5UH

View Document

10/12/0410 December 2004 BR007914 REGISTERED

View Document

10/12/0410 December 2004 INITIAL BRANCH REGISTRATION

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