SWT NETWORKS LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

04/08/214 August 2021 Application to strike the company off the register

View Document

30/11/2030 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LANGLEY

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

11/05/1611 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

17/03/1617 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LODGE / 03/06/2015

View Document

29/04/1529 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

21/02/1521 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LODGE / 20/04/2014

View Document

07/05/147 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

16/05/1316 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON MARIE ROWE / 02/04/2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE EDWARD ROWE / 28/03/2013

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH FLOWERS / 13/12/2012

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH FLOWERS / 24/01/2012

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRY LANGLEY / 11/01/2012

View Document

09/05/119 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN LODGE

View Document

24/03/1024 March 2010 SECRETARY APPOINTED MRS SHARON MARIE ROWE

View Document

08/08/098 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/05/089 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0628 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/06/0319 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0219 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 COMPANY NAME CHANGED SOUTH WEST DATACOMMS LIMITED CERTIFICATE ISSUED ON 22/03/00

View Document

03/11/993 November 1999 COMPANY NAME CHANGED BIT-RATE DATACOMS LIMITED CERTIFICATE ISSUED ON 04/11/99

View Document

14/09/9914 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: COMMUNICATIONS HOUSE COFTON ROAD MARSH BARTON EXETER DEVON

View Document

17/08/9817 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/972 December 1997 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/09/9624 September 1996 EXEMPTION FROM APPOINTING AUDITORS 23/07/96

View Document

27/11/9527 November 1995 RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 EXEMPTION FROM APPOINTING AUDITORS 25/07/95

View Document

21/03/9521 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/951 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/01/9512 January 1995 COMPANY NAME CHANGED SOUTHWEST DATACOMMS LIMITED CERTIFICATE ISSUED ON 13/01/95

View Document

17/11/9417 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information