SWORD DORMANT 1 LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 Annual return made up to 2 January 2011 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / HEATH JOHN DAVIES / 02/01/2010

View Document

17/01/1217 January 2012 Annual return made up to 2 January 2010 with full list of shareholders

View Document

17/01/1217 January 2012 Annual return made up to 2 January 2009 with full list of shareholders

View Document

08/09/118 September 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/07/1129 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1115 January 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR HEATH DAVIES

View Document

19/11/1019 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/12/0930 December 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP NEIL NORGATE / 20/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NEIL NORGATE / 20/10/2009

View Document

30/10/0930 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/0921 October 2009 APPLICATION FOR STRIKING-OFF

View Document

15/05/0915 May 2009 COMPANY NAME CHANGED TECHNOLOGY MANAGERS LIMITED CERTIFICATE ISSUED ON 15/05/09

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED JACQUES FRANCOIS MOTTARD

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED FRANCOISE FILLOT

View Document

22/10/0822 October 2008 DIRECTOR RESIGNED MARTIN SLOWEY

View Document

22/10/0822 October 2008 SECRETARY RESIGNED MD SECRETARIES LIMITED

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/08 FROM: MCGRIGORS, JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED HEATH JOHN DAVIES

View Document

22/10/0822 October 2008 DIRECTOR AND SECRETARY APPOINTED PHILIP NEIL NORGATE

View Document

22/10/0822 October 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

30/04/0830 April 2008 VARY SHARE RIGHTS/NAME 21/04/2008 ADOPT ARTICLES 21/04/2008

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/07/0416 July 2004 DEC MORT/CHARGE *****

View Document

09/07/049 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/049 July 2004 � NC 100000/150000 01/04

View Document

09/07/049 July 2004 NC INC ALREADY ADJUSTED 01/04/04

View Document

26/05/0426 May 2004 ADOPT ARTICLES 19/04/04 AUTH ALLOT OF SECURITY 19/04/04 DISAPP PRE-EMPT RIGHTS 19/04/04 VARY SHARE RIGHTS/NAME 19/04/04

View Document

26/05/0426 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0421 May 2004 PARTIC OF MORT/CHARGE *****

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 REGISTERED OFFICE CHANGED ON 02/03/03 FROM: DAVIDSON HOUSE CAMPUS 1, BALGOWNIE ROAD BRIDGE OF DON ABERDEEN, AB22 8GT

View Document

27/02/0327 February 2003

View Document

27/02/0327 February 2003

View Document

27/02/0327 February 2003 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS; AMEND

View Document

27/02/0327 February 2003 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS; AMEND

View Document

27/02/0327 February 2003

View Document

27/02/0327 February 2003 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS; AMEND

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: DAVIDSON HOUSE, CAMPUS 1 BALGOWNIE ROAD, BRIDGE OF DON ABERDEEN AB22 8GT

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: THE SOFTWARE CENTRE CAMPUS 2, BALGOWNIE DRIVE ABERDEEN AB22 8GU

View Document

27/02/0327 February 2003 NC INC ALREADY ADJUSTED 03/03/97

View Document

27/02/0327 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0327 February 2003

View Document

27/02/0327 February 2003 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS; AMEND

View Document

27/02/0327 February 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0327 February 2003 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS; AMEND

View Document

27/02/0327 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0327 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

29/08/0129 August 2001 PARTIC OF MORT/CHARGE *****

View Document

20/04/0120 April 2001 DEC MORT/CHARGE *****

View Document

12/03/0112 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/015 February 2001 ADOPT MEM AND ARTS 05/09/98 NC INC ALREADY ADJUSTED 05/09/98

View Document

05/02/015 February 2001 ADOPT MEM AND ARTS 05/09/98

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/01/0115 January 2001 Resolutions

View Document

15/01/0115 January 2001 Resolutions

View Document

15/01/0115 January 2001 Resolutions

View Document

15/01/0115 January 2001 ALTER MEMORANDUM 05/09/98

View Document

11/01/0111 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/02/9917 February 1999 COMPANY NAME CHANGED S.3. (UK) LIMITED CERTIFICATE ISSUED ON 18/02/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/04/98

View Document

14/10/9714 October 1997 PARTIC OF MORT/CHARGE *****

View Document

18/03/9718 March 1997 � NC 1000/100000 03/03

View Document

04/03/974 March 1997 S366A DISP HOLDING AGM 10/01/97

View Document

04/03/974 March 1997 Resolutions

View Document

04/03/974 March 1997 Resolutions

View Document

04/03/974 March 1997 Resolutions

View Document

04/03/974 March 1997 S386 DIS APP AUDS 10/01/97

View Document

04/03/974 March 1997 S252 DISP LAYING ACC 10/01/97

View Document

03/03/973 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/9724 February 1997 COMPANY NAME CHANGED LAUNCHPIN LIMITED CERTIFICATE ISSUED ON 25/02/97

View Document

18/02/9718 February 1997 ALTER MEM AND ARTS 10/01/97

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 REGISTERED OFFICE CHANGED ON 18/02/97 FROM: G OFFICE CHANGED 18/02/97 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

02/01/972 January 1997 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