Sword Dormant 2 Ltd

06401455
Greenock Road PA4 9LH

Documents

Documents
Date Category Description Pages
16 Feb 2010 gazette Gazette Dissolved Voluntary 1 Buy now
04 Nov 2009 officers Change of particulars for secretary (Mr Philip Neil Norgate) 3 Buy now
04 Nov 2009 officers Change of particulars for director (Mr Philip Neil Norgate) 3 Buy now
03 Nov 2009 gazette Gazette Notice Voluntary 1 Buy now
21 Oct 2009 dissolution Dissolution Application Strike Off Company 3 Buy now
15 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
10 Dec 2008 annual-return Return made up to 17/10/08; full list of members 4 Buy now
27 Oct 2008 resolution Resolution 1 Buy now
13 Oct 2008 officers Director's Change of Particulars / heath davies / 29/09/2008 / HouseName/Number was: , now: 46; Street was: 275 lonsdale road, now: castelnau; Post Code was: SW13 9QB, now: SW13 9EX 1 Buy now
25 Jan 2008 officers New director appointed 6 Buy now
25 Jan 2008 officers New director appointed 2 Buy now
07 Jan 2008 officers New secretary appointed;new director appointed 6 Buy now
07 Jan 2008 officers New director appointed 8 Buy now
07 Jan 2008 officers Director resigned 1 Buy now
07 Jan 2008 officers Secretary resigned 1 Buy now
03 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
17 Dec 2007 address Registered office changed on 17/12/07 from: one redcliff street bristol BS1 6TP 1 Buy now
17 Dec 2007 accounts Accounting reference date extended from 31/10/08 to 31/12/08 1 Buy now
02 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
17 Oct 2007 incorporation Incorporation Company 17 Buy now