SWC ACCOUNTS AND TAX LTD

Company Documents

DateDescription
27/11/1827 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1811 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1829 August 2018 APPLICATION FOR STRIKING-OFF

View Document

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

19/08/1819 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

01/05/161 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 1 VICARAGE LANE STRATFORD LONDON E15 4HF

View Document

16/07/1516 July 2015 COMPANY NAME CHANGED ADAMS AND PALMER (JOINERY) LIMITED CERTIFICATE ISSUED ON 16/07/15

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM CHAMBERLAIN / 10/07/2015

View Document

14/07/1514 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BELCHER

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 165 SAIL STREET LONDON SE11 6NQ ENGLAND

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR PAUL STEPHEN BELCHER

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM CHAMBERLAIN / 11/03/2015

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 4A KING STREET STANFORD-LE-HOPE ESSEX SS17 0HL UNITED KINGDOM

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM CHAMBERLAIN / 11/03/2015

View Document

06/08/146 August 2014 CURREXT FROM 31/07/2015 TO 31/10/2015

View Document

10/07/1410 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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