SWANE ENGINEERING LIMITED

06032948
12 WAIN PARK BERRY BROW HUDDERSFIELD HD4 7QX

Documents

Documents
Date Category Description Pages
23 Oct 2012 gazette Gazette Dissolved Compulsory 1 Buy now
10 Jul 2012 gazette Gazette Notice Compulsory 1 Buy now
07 Sep 2011 officers Appointment of director (Mr Hafeez Nurullah) 2 Buy now
07 Sep 2011 officers Termination of appointment of director (Norma Albaya) 1 Buy now
01 Sep 2011 officers Termination of appointment of director (Hafeez Nurullah) 1 Buy now
25 Aug 2011 officers Appointment of director (Mrs Norma Albaya) 2 Buy now
20 Jul 2011 officers Termination of appointment of secretary (Incorporate Secretariat Limited) 1 Buy now
20 Jul 2011 officers Change of particulars for director (Mr Hafeez Nurullah) 2 Buy now
19 Jul 2011 accounts Annual Accounts 5 Buy now
30 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jun 2011 annual-return Annual Return 4 Buy now
05 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2011 gazette Gazette Notice Compulsory 1 Buy now
23 Dec 2010 resolution Resolution 14 Buy now
16 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2010 officers Termination of appointment of director (Incorporate Directors Limited) 1 Buy now
15 Dec 2010 officers Appointment of director (Mr Hafeez Nurullah) 2 Buy now
05 Jan 2010 accounts Annual Accounts 2 Buy now
05 Jan 2010 annual-return Annual Return 4 Buy now
05 Jan 2010 officers Change of particulars for corporate secretary (Incorporate Secretariat Limited) 2 Buy now
05 Jan 2010 officers Change of particulars for corporate director (Incorporate Directors Limited) 1 Buy now
13 Jan 2009 annual-return Return made up to 19/12/08; full list of members 3 Buy now
13 Jan 2009 accounts Annual Accounts 2 Buy now
13 Jan 2009 officers Director's Change of Particulars / incorporate directors LIMITED / 13/01/2009 / HouseName/Number was: , now: 72; Street was: 4TH floor, 3 tenterden street, now: new bond street; Area was: hanover square, now: mayfair; Post Code was: W1S 1TD, now: W1S 1RR; Country was: , now: united kingdom 1 Buy now
13 Jan 2009 officers Secretary's Change of Particulars / incorporate secretariat LIMITED / 13/01/2009 / HouseName/Number was: 4TH floor, now: 72; Street was: 3 tenterden street, now: new bond street; Area was: hanover square, now: mayfair; Post Code was: W1S 1TD, now: W1S 1RR; Country was: , now: united kingdom 1 Buy now
16 Jan 2008 accounts Annual Accounts 2 Buy now
16 Jan 2008 annual-return Return made up to 19/12/07; full list of members 2 Buy now
19 Dec 2006 incorporation Incorporation Company 16 Buy now