Swanbridge Ltd

06417042
3 Sandford Street Deptford SE14 6NA

Documents

Documents
Date Category Description Pages
16 Feb 2010 gazette Gazette Dissolved Compulsory 1 Buy now
03 Nov 2009 gazette Gazette Notice Compulsory 1 Buy now
28 Apr 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Mar 2009 gazette Gazette Notice Compulsory 1 Buy now
22 Sep 2008 officers Secretary's Change of Particulars / juliet swanbridge / 02/11/2007 / HouseName/Number was: 240, now: 40; Street was: - 244 high street north, now: bloomfield close; Area was: wilsmslow, now: cheadle hulme; Post Town was: cheshire, now: cheadle; Region was: , now: cheshire; Post Code was: SK15 2WS, now: SK8 6RR; Country was: , now: united kingdom 1 Buy now
22 Sep 2008 officers Director's Change of Particulars / james swanbridge / 02/11/2007 / HouseName/Number was: 240, now: 40; Street was: - 244 high street north, now: bloomfield close; Area was: wilsmslow, now: cheadle hulme; Post Town was: cheshire, now: cheadle; Region was: , now: cheshire; Post Code was: SK15 2WS, now: SK8 6RR; Country was: , now: united kingdom 1 Buy now
13 Aug 2008 address Registered office changed on 13/08/2008 from 3 edward street london E16 4DW united kingdom 1 Buy now
31 Jul 2008 officers Director appointed james swanbridge 1 Buy now
31 Jul 2008 officers Secretary appointed juliet swanbridge 1 Buy now
31 Jul 2008 capital Ad 02/11/07 gbp si 2@1=2 gbp ic 1/3 2 Buy now
31 Jul 2008 officers Appointment Terminated Director paramount properties(uk) LIMITED 1 Buy now
31 Jul 2008 officers Appointment Terminated Secretary paramount company searches LIMITED 1 Buy now
31 Jul 2008 address Registered office changed on 31/07/2008 from 35 firs avenue london N11 3NE 1 Buy now
02 Nov 2007 incorporation Incorporation Company 13 Buy now