WYLCUT - SWIFT (CUTTING TOOLS) LIMITED

Company Documents

DateDescription
30/06/0930 June 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/03/0917 March 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/096 March 2009 APPLICATION FOR STRIKING-OFF

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/08 FROM: CARWOOD ROAD SHEFFIELD S4 7SD

View Document

16/07/0816 July 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/05/0823 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/05/0823 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/02/0812 February 2008 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 29/02/08

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/03/0713 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 17/03/00

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/04/999 April 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 AUDITOR'S RESIGNATION

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/04/973 April 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

03/04/953 April 1995 RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

17/03/9417 March 1994 RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS

View Document

11/08/9311 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/9311 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9312 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

28/04/9328 April 1993 NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9317 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/929 October 1992 SHARES AGREEMENT OTC

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

25/03/9225 March 1992 RETURN MADE UP TO 13/03/92; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 RETURN MADE UP TO 20/03/91; FULL LIST OF MEMBERS

View Document

11/04/9111 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

21/03/9121 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

31/05/9031 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

31/05/9031 May 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8930 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8822 September 1988 REGISTERED OFFICE CHANGED ON 22/09/88 FROM: G OFFICE CHANGED 22/09/88 TANFIELD HOUSE 22/24 TANFIELD ROAD CROYDON SURREY CR9 3UL

View Document


More Company Information
Recently Viewed
  • TRELOAR PROPERTIES LTD


  • 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