SWOP SHOP LIMITED

04363887
20 RYLETT ROAD LONDON W12 9SS

Documents

Documents
Date Category Description Pages
13 Aug 2013 gazette Gazette Dissolved Voluntary 1 Buy now
30 Apr 2013 gazette Gazette Notice Voluntary 1 Buy now
22 Apr 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Feb 2013 annual-return Annual Return 4 Buy now
28 Feb 2013 officers Appointment of director (Mrs Ann Josephine Tucker) 2 Buy now
28 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2013 officers Appointment of director (Miss Margaret Spillard) 2 Buy now
20 Feb 2013 officers Termination of appointment of director (Celia Mary Frayling) 1 Buy now
20 Feb 2013 officers Termination of appointment of secretary (Joseph Ghouse Yasin) 1 Buy now
23 Oct 2012 accounts Annual Accounts 4 Buy now
17 Feb 2012 annual-return Annual Return 4 Buy now
15 Mar 2011 accounts Annual Accounts 4 Buy now
25 Feb 2011 annual-return Annual Return 4 Buy now
25 Feb 2011 officers Change of particulars for secretary (Joseph Ghouse Yasin) 2 Buy now
24 Feb 2011 officers Change of particulars for director (Celia Mary Frayling) 2 Buy now
19 Oct 2010 accounts Annual Accounts 4 Buy now
28 May 2010 annual-return Annual Return 14 Buy now
31 Mar 2010 officers Appointment of secretary (Joseph Ghouse Yasin) 2 Buy now
01 Dec 2009 accounts Annual Accounts 4 Buy now
27 Mar 2009 address Registered office changed on 27/03/2009 from 38 twyford avenue acton london W3 9QB 1 Buy now
27 Mar 2009 officers Director appointed celia mary frayling 2 Buy now
27 Mar 2009 officers Appointment Terminated Secretary robert reid 1 Buy now
27 Mar 2009 officers Appointment Terminated Director camilla reid 1 Buy now
12 Feb 2009 annual-return Return made up to 30/01/09; full list of members 3 Buy now
24 Nov 2008 accounts Annual Accounts 6 Buy now
06 Feb 2008 annual-return Return made up to 30/01/08; full list of members 2 Buy now
20 Nov 2007 accounts Annual Accounts 7 Buy now
10 Feb 2007 annual-return Return made up to 30/01/07; full list of members 6 Buy now
24 Oct 2006 accounts Annual Accounts 6 Buy now
07 Feb 2006 annual-return Return made up to 30/01/06; full list of members 6 Buy now
11 Nov 2005 accounts Annual Accounts 6 Buy now
23 Feb 2005 annual-return Return made up to 30/01/05; full list of members 6 Buy now
21 Sep 2004 officers Director resigned 1 Buy now
08 Sep 2004 address Registered office changed on 08/09/04 from: c/o levy blair treasure house 19-21 hatton garden london EC1N 8LF 1 Buy now
11 Aug 2004 officers New secretary appointed 2 Buy now
11 Aug 2004 officers New director appointed 2 Buy now
04 Aug 2004 officers Secretary resigned 1 Buy now
04 Aug 2004 officers Director resigned 1 Buy now
12 Jul 2004 officers Secretary resigned 1 Buy now
18 May 2004 accounts Annual Accounts 2 Buy now
09 Feb 2004 annual-return Return made up to 30/01/04; full list of members 5 Buy now
15 Sep 2003 officers New director appointed 2 Buy now
01 Sep 2003 change-of-name Certificate Change Of Name Company 3 Buy now
22 Aug 2003 officers Director resigned 1 Buy now
31 Mar 2003 accounts Annual Accounts 2 Buy now
04 Mar 2003 annual-return Return made up to 30/01/03; full list of members 5 Buy now
18 Mar 2002 officers New director appointed 2 Buy now
14 Feb 2002 incorporation Memorandum Articles 15 Buy now
13 Feb 2002 resolution Resolution 2 Buy now
13 Feb 2002 address Registered office changed on 13/02/02 from: 6-8 underwood street london N1 7JQ 1 Buy now
13 Feb 2002 officers New director appointed 2 Buy now
13 Feb 2002 officers New secretary appointed 2 Buy now
13 Feb 2002 officers Director resigned 1 Buy now
13 Feb 2002 officers Secretary resigned 1 Buy now
30 Jan 2002 incorporation Incorporation Company 18 Buy now