SWINGS & ROUNDABOUTS NURSERY GROUP LIMITED

Company Documents

DateDescription
03/09/133 September 2013 STRUCK OFF AND DISSOLVED

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE HOWARTH / 15/01/2010

View Document

19/04/1019 April 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN SAUNDERS / 15/01/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/02/0212 February 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 COMPANY NAME CHANGED CHARTPOWER LIMITED CERTIFICATE ISSUED ON 27/02/01

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 SECRETARY RESIGNED

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: 60 TABERNACLE STREET LONDON EC2A 4NB

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 Incorporation

View Document

15/01/0115 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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