SWISS CLINIC DISTRIBUTION LTD

Company Documents

DateDescription
11/08/1511 August 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/1515 April 2015 APPLICATION FOR STRIKING-OFF

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/09/1423 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/08/1327 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 PREVEXT FROM 31/08/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRIK KRISTENSSON / 01/10/2012

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/03/1228 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09

View Document

28/03/1228 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM GF RO 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

17/11/1117 November 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM GF 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH ENGLAND

View Document

07/09/107 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRIK KRISTENSSON / 27/08/2010

View Document

06/09/106 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LIMITED / 27/08/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 MEMORANDUM OF ASSOCIATION

View Document

28/07/0928 July 2009 COMPANY NAME CHANGED ANTILOOP MEDIA LTD CERTIFICATE ISSUED ON 29/07/09

View Document

27/01/0927 January 2009 MEMORANDUM OF ASSOCIATION

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MR FREDRIK KRISTENSSON

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL ASPERS

View Document

16/01/0916 January 2009 COMPANY NAME CHANGED SRM RECRUITING MEDIA LTD CERTIFICATE ISSUED ON 19/01/09

View Document

27/08/0827 August 2008 SECRETARY APPOINTED DUPORT SECRETARY LIMITED

View Document

27/08/0827 August 2008 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