SWORDFISH HOSTING LIMITED

Company Documents

DateDescription
17/11/1517 November 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/08/154 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1524 July 2015 APPLICATION FOR STRIKING-OFF

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/03/1511 March 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

10/03/1510 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
27 RENALS WAY
CALVERTON
NOTTINGHAM
NOTTINGHAMSHIRE
NG14 6PH

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARRIOTT

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR MATTHEW EDWARD BLOCH

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR PETER RICHARD TAPHOUSE

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/04/142 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/05/1326 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL MARRIOTT / 10/09/2012

View Document

26/05/1326 May 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/10/1228 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 32 ELDON BUSINESS PARK ELDON ROAD ATTENBOROUGH NOTTINGHAM NG9 6DZ UNITED KINGDOM

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM HOBSON & CO 37 WOLLATON ROAD BEESTON NOTTINGHAM NG9 2NG

View Document

12/04/1212 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

05/10/115 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/04/116 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR STUART HARPER

View Document

01/11/101 November 2010 PREVSHO FROM 31/03/2010 TO 28/02/2010

View Document

17/03/1017 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BARTON HARPER / 06/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL MARRIOTT / 06/03/2010

View Document

06/03/096 March 2009 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