NYSWAN LIMITED

05920302
TOWNSHEND HOUSE CROWN ROAD NORWICH NR1 3DT

Documents

Documents
Date Category Description Pages
01 Sep 2017 gazette Gazette Dissolved Liquidation 1 Buy now
01 Jun 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
15 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Apr 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Apr 2016 resolution Resolution 1 Buy now
13 Apr 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
31 Mar 2016 accounts Annual Accounts 7 Buy now
04 Sep 2015 annual-return Annual Return 4 Buy now
04 Aug 2015 accounts Annual Accounts 3 Buy now
10 Sep 2014 annual-return Annual Return 4 Buy now
23 Jan 2014 accounts Annual Accounts 11 Buy now
29 Nov 2013 accounts Annual Accounts 11 Buy now
12 Nov 2013 annual-return Annual Return 4 Buy now
12 Dec 2012 accounts Annual Accounts 20 Buy now
25 Sep 2012 annual-return Annual Return 4 Buy now
26 Sep 2011 accounts Annual Accounts 9 Buy now
02 Sep 2011 annual-return Annual Return 4 Buy now
24 Sep 2010 accounts Annual Accounts 9 Buy now
17 Sep 2010 annual-return Annual Return 4 Buy now
16 Sep 2010 officers Change of particulars for director (Mr Gary May) 2 Buy now
26 Jan 2010 accounts Annual Accounts 8 Buy now
18 Sep 2009 annual-return Return made up to 31/08/09; full list of members 3 Buy now
18 Sep 2009 officers Appointment terminated secretary gary may 1 Buy now
26 Sep 2008 annual-return Return made up to 31/08/08; full list of members 3 Buy now
26 Sep 2008 officers Secretary appointed mrs helen margaret may 1 Buy now
19 May 2008 incorporation Memorandum Articles 34 Buy now
02 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
30 Apr 2008 accounts Annual Accounts 2 Buy now
25 Apr 2008 address Registered office changed on 25/04/2008 from one stanhope gate london W1K 1AF 1 Buy now
24 Apr 2008 officers Appointment terminated director manjit dale 1 Buy now
23 Apr 2008 officers Director appointed mr gary may 2 Buy now
14 Dec 2007 officers Director resigned 1 Buy now
14 Dec 2007 officers Secretary resigned 1 Buy now
28 Sep 2007 annual-return Return made up to 31/08/07; full list of members 2 Buy now
28 Sep 2007 officers Secretary's particulars changed 1 Buy now
20 Sep 2007 accounts Accounting reference date extended from 31/08/07 to 31/12/07 1 Buy now
15 May 2007 address Registered office changed on 15/05/07 from: 1 park row leeds LS1 5AB 1 Buy now
05 Oct 2006 officers Secretary resigned 1 Buy now
05 Oct 2006 officers Director resigned 1 Buy now
05 Oct 2006 officers New secretary appointed 1 Buy now
05 Oct 2006 officers New director appointed 2 Buy now
31 Aug 2006 incorporation Incorporation Company 17 Buy now