SWL DISPUTE RESOLUTION LIMITED

Company Documents

DateDescription
25/11/2225 November 2022 Final Gazette dissolved following liquidation

View Document

25/11/2225 November 2022 Final Gazette dissolved following liquidation

View Document

07/02/227 February 2022 Progress report in a winding up by the court

View Document

14/02/2014 February 2020 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 18/01/2020:LIQ. CASE NO.1

View Document

13/02/1913 February 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 18/01/2019:LIQ. CASE NO.1

View Document

07/02/187 February 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 18/01/2018:LIQ. CASE NO.1

View Document

16/02/1716 February 2017 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 18/01/2017

View Document

08/03/168 March 2016 INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 18/01/2016

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM CENTRAL COURT 25 SOUTHAMPTON BUILDINGS LONDON WC2A 1AL

View Document

13/02/1513 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

18/11/1418 November 2014 ORDER OF COURT TO WIND UP

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT SLIWINSKI

View Document

15/04/1415 April 2014 DISS40 (DISS40(SOAD))

View Document

14/04/1414 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM ASTON COURT FREDERICK PLACE LOUDWATER BUCKS HP11 1LA

View Document

23/04/1323 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW SLIWINSKI / 01/01/2012

View Document

14/05/1214 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SLIWINSKI / 01/01/2012

View Document

14/05/1214 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE SLIWINSKI / 01/01/2012

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SLIWINSKI / 01/04/2011

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM ASTON COURT FREDERICK PLACE LOUDWATER BUCKINGHAMSHIRE HP11 1LA

View Document

10/09/0810 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM ASTON COURT FREDERICK PLACE LOUDWATER BUCKINGHAMSHIRE HP11 1AL UK

View Document

10/09/0810 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 55 STATION ROAD BEACONSFIELD HP9 1QL

View Document

10/04/0710 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

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