SWIFT SHAPE ENGINEERING (WESSEX) LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1328 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/11/1321 November 2013 APPLICATION FOR STRIKING-OFF

View Document

01/08/131 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

16/11/1216 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/10/1216 October 2012 FIRST GAZETTE

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/07/1115 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICKY MCCOY / 28/02/2011

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 40 GEORGE STREET WARMINSTER WILTSHIRE BA12 8QB

View Document

08/07/108 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

03/07/093 July 2009 DIRECTOR APPOINTED RICKY MCCOY

View Document

18/06/0918 June 2009 DIRECTOR RESIGNED BARBARA KAHAN

View Document

17/06/0917 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information