S.W.M. ENGINEERING LTD.

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/09/1028 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/1017 September 2010 APPLICATION FOR STRIKING-OFF

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/04/106 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN TEDHAM / 31/03/2010

View Document

01/02/101 February 2010 PREVSHO FROM 31/03/2010 TO 31/01/2010

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM UNIT 4 BRAMBLE CLOSE SWINDON WILTSHIRE SN2 8DW ENGLAND

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/04/096 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/09 FROM: UNIT 4 BRAMBLE CLOSE SWINDON WILTSHIRE SN2 8DW

View Document

06/04/096 April 2009 DIRECTOR'S PARTICULARS MARTIN TEDHAM

View Document

06/04/096 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MARTIN TEDHAM

View Document

20/01/0920 January 2009 Secretary Appointed Philip Gough Logged Form

View Document

30/12/0830 December 2008 DIRECTOR AND SECRETARY RESIGNED CATHERINE WYKEHAM MARTIN

View Document

29/12/0829 December 2008 DIRECTOR RESIGNED JULIAN WYKEHAM MARTIN

View Document

29/12/0829 December 2008 SECRETARY APPOINTED PHILIP GOUGH

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/08 FROM: OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/05/05

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/06/04

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: 31 VICTORIA ROAD SWINDON WILTSHIRE SN1 3AW

View Document

17/09/0117 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0125 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

17/04/9717 April 1997

View Document

17/04/9717 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9718 March 1997 COMPANY NAME CHANGED CRICKLADE PRECISION ENGINEERING LIMITED CERTIFICATE ISSUED ON 19/03/97

View Document

11/04/9611 April 1996 EXEMPTION FROM APPOINTING AUDITORS 02/04/96

View Document

11/04/9611 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/04/9611 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 EXEMPTION FROM APPOINTING AUDITORS 02/04/95

View Document

22/08/9522 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/08/941 August 1994 EXEMPTION FROM APPOINTING AUDITORS 31/03/94

View Document

20/04/9420 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994

View Document

07/04/937 April 1993

View Document

07/04/937 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

07/04/937 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 EXEMPTION FROM APPOINTING AUDITORS 01/04/93

View Document

27/04/9227 April 1992

View Document

27/04/9227 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 EXEMPTION FROM APPOINTING AUDITORS 01/04/92

View Document

27/04/9227 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

03/05/913 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

03/05/913 May 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

03/05/913 May 1991

View Document

04/10/904 October 1990 EXEMPTION FROM APPOINTING AUDITORS 10/09/90

View Document

04/10/904 October 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

21/02/8921 February 1989 SECRETARY RESIGNED

View Document

13/02/8913 February 1989 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