SWINBURNE & JACKSON LLP

Company Documents

DateDescription
27/04/2227 April 2022 Final Gazette dissolved following liquidation

View Document

27/04/2227 April 2022 Final Gazette dissolved following liquidation

View Document

27/01/2227 January 2022 Notice of final account prior to dissolution

View Document

13/07/2113 July 2021 Progress report in a winding up by the court

View Document

10/07/1410 July 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

09/07/149 July 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

09/07/149 July 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

09/06/149 June 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM
BULMAN HOUSE REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LS

View Document

27/05/1427 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

24/04/1424 April 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/03/2014

View Document

24/04/1424 April 2014 NOTICE OF COURT ORDER ENDING ADMINISTRATION

View Document

24/04/1424 April 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/03/2014

View Document

24/04/1424 April 2014 ORDER OF COURT TO WIND UP

View Document

25/03/1425 March 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

20/03/1420 March 2014 [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE

View Document

27/02/1427 February 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM
7 WALKER TERRACE
GATESHEAD
TYNE AND WEAR
NE8 1DH

View Document

11/02/1411 February 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

14/11/1314 November 2013 LLP MEMBER APPOINTED MRS NAILA KOSIR SARWAR

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, LLP MEMBER CHRISTIAN SWINBURNE

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 ANNUAL RETURN MADE UP TO 22/04/13

View Document

14/01/1314 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 ANNUAL RETURN MADE UP TO 22/04/12

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, LLP MEMBER JOANNE SCOTT

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, LLP MEMBER KATRINA PESCOTT

View Document

27/04/1127 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / KATRINA MARY PESCOTT / 22/04/2011

View Document

27/04/1127 April 2011 ANNUAL RETURN MADE UP TO 22/04/11

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 LLP MEMBER APPOINTED MR MICHAEL ANDREW WOOD-WILLIAMS

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, LLP MEMBER RICHARD BRENNEN

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, LLP MEMBER ANDREW HARDY

View Document

17/05/1017 May 2010 LLP ANNUAL RETURN ACCEPTED ON 22/04/10

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/08/0926 August 2009 31/03/09 AMEND

View Document

15/05/0915 May 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

30/10/0830 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/04/0822 April 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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