SWIFT-LITE CHARCOAL COMPANY LIMITED

Company Documents

DateDescription
11/01/1011 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2009

View Document

12/12/0812 December 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/12/0812 December 2008 STATEMENT OF AFFAIRS/4.19

View Document

12/12/0812 December 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM INNOVATION CENTRE HIGHFIELD DRIVE ST. LEONARDS-ON-SEA EAST SUSSEX TN38 9UH

View Document

16/10/0816 October 2008 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 28 WILTON ROAD BEXHILL ON SEA EAST SUSSEX TN40 1EZ

View Document

06/02/086 February 2008 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/031 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/12/0028 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/12/008 December 2000 NEW SECRETARY APPOINTED

View Document

20/10/0020 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 COMPANY NAME CHANGED BPL (TABLET) LIMITED CERTIFICATE ISSUED ON 25/08/99

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/978 October 1997 NEW SECRETARY APPOINTED

View Document

12/09/9712 September 1997 S386 DISP APP AUDS 28/08/97

View Document

12/09/9712 September 1997 S252 DISP LAYING ACC 28/08/97

View Document

12/09/9712 September 1997 S366A DISP HOLDING AGM 28/08/97

View Document

11/07/9711 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9715 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/969 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 REGISTERED OFFICE CHANGED ON 07/10/96 FROM: 531 DENBY DALE ROAD WEST CALDER GROVE WAKEFIELD WEST YORKS WF4 3ND.

View Document

01/07/961 July 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/969 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9523 October 1995 RETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

14/07/9514 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

05/07/955 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 COMPANY NAME CHANGED PRIME LIFE & PENSIONS LIMITED CERTIFICATE ISSUED ON 04/07/95

View Document

03/01/953 January 1995 RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS

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 documents registered before 1 January 1995

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9219 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

07/11/927 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/927 November 1992 RETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9117 October 1991 REGISTERED OFFICE CHANGED ON 17/10/91 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

08/10/918 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information