Swrg (Uk) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 5, 2011)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
BOOTSTATS LIMITED
SNELL & WILCOX (UK) LIMITED
Company type Private Limited Company , Dissolved Company Number 04376677 Record last updated Wednesday, October 8, 2014 8:24:16 PM UTC Official Address Imperial House 18 Kings Park Road Bevois There are 141 companies registered at this street
Postal Code SO152AT Sector Non-trading company
Visits Document Type Publication date Download link Registry Jul 9, 2014 Second notification of strike-off action in london gazette Registry Apr 9, 2014 Return of final meeting in a members' voluntary winding-up Registry Feb 27, 2014 Liquidator's progress report Registry Apr 15, 2013 Liquidator's progress report 4376... Registry Feb 16, 2012 Change of registered office address Registry Feb 14, 2012 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Feb 14, 2012 Notice of appointment of liquidator in a voluntary winding up Registry Feb 14, 2012 Ordinary resolution in members' voluntary liquidation Financials Apr 5, 2011 Annual accounts Registry Mar 2, 2011 Annual return Financials Sep 6, 2010 Annual accounts Registry Feb 23, 2010 Annual return Registry Nov 28, 2009 Particulars of a mortgage or charge Registry May 21, 2009 Change in situation or address of registered office Registry Apr 1, 2009 Company name change Registry Mar 31, 2009 Change of name certificate Registry Mar 26, 2009 Resignation of a director Registry Mar 26, 2009 Resignation of a director 4376... Registry Mar 26, 2009 Resignation of a director Registry Mar 26, 2009 Appointment of a man as Director Registry Mar 24, 2009 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Mar 24, 2009 Solvency statement Registry Mar 24, 2009 Min detail amend capital eff Registry Mar 24, 2009 Section 175 comp act 06 08 Registry Mar 24, 2009 Annual return Registry Mar 12, 2009 Appointment of a man as Director Registry Feb 26, 2009 Resignation of 2 people: one Finance Director and one Director (a man) Registry Feb 25, 2009 Resignation of one Company Director and one Director (a man) Registry Feb 23, 2009 Section 175 comp act 06 08 Registry Feb 17, 2009 Resignation of a secretary Registry Jan 31, 2009 Resignation of a woman Financials Jan 30, 2009 Annual accounts Registry Apr 8, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Apr 8, 2008 Varying share rights and names Registry Mar 19, 2008 Annual return Financials Feb 2, 2008 Annual accounts Registry Jan 8, 2008 Notice of change of directors or secretaries or in their particulars Registry Jan 8, 2008 Notice of change of directors or secretaries or in their particulars 4376... Registry Mar 24, 2007 Annual return Financials Feb 3, 2007 Annual accounts Registry Jan 30, 2007 Notice of change of directors or secretaries or in their particulars Registry Mar 21, 2006 Annual return Registry Feb 3, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 30, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves 4376... Financials Aug 31, 2005 Annual accounts Registry Mar 3, 2005 Annual return Registry Feb 15, 2005 Notice of change of directors or secretaries or in their particulars Registry Feb 1, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 16, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves 4376... Financials Jul 15, 2004 Annual accounts Registry Jul 13, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials May 28, 2004 Annual accounts Registry Apr 1, 2004 Change in situation or address of registered office Registry Apr 1, 2004 Annual return Registry Mar 4, 2004 Resignation of a director Registry Feb 24, 2004 Resignation of one Patent Attorney and one Director (a man) Registry Feb 19, 2004 Appointment of a director Registry Feb 2, 2004 Appointment of a man as Finance Director and Director Registry Jan 15, 2004 Resignation of a director Registry Jan 6, 2004 Alteration to memorandum and articles Registry Jan 6, 2004 Notice of assignment of name or new name to any class of shares Registry Jan 6, 2004 Varying share rights and names Registry Jan 6, 2004 Authorised allotment of shares and debentures Registry Dec 31, 2003 Resignation of one Coy Director and one Director (a man) Registry Nov 25, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Sep 12, 2003 Appointment of a director Registry May 18, 2003 Resignation of a director Registry Apr 30, 2003 Resignation of one Accountant and one Director (a man) Registry Apr 18, 2003 Notice of change of directors or secretaries or in their particulars Registry Mar 21, 2003 Disapplication of pre-emption rights Registry Mar 21, 2003 Elective resolution Registry Mar 19, 2003 Resignation of a secretary Registry Mar 19, 2003 Appointment of a secretary Registry Mar 7, 2003 Resignation of a director Registry Mar 3, 2003 Resignation of one Secretary (a man) and one Coy Director Registry Feb 28, 2003 Resignation of one Coy Director and one Director (a man) Registry Feb 26, 2003 Annual return Registry Feb 21, 2003 Register of members Registry Feb 21, 2003 Location of register of directors' interests in shares etc Registry Jan 31, 2003 Resignation of a director Registry Jan 21, 2003 Resignation of one Company Director and one Director (a man) Registry Dec 12, 2002 Shares agreement Registry Dec 12, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 4, 2002 Change of accounting reference date Registry Nov 14, 2002 Appointment of a man as Director Registry Aug 7, 2002 Appointment of a director Registry Jul 30, 2002 Appointment of a man as Director and Company Director Registry Jul 25, 2002 Appointment of a director Registry Jul 25, 2002 Appointment of a director 4376... Registry Jul 10, 2002 Two appointments: 2 men Registry Jun 14, 2002 Memorandum of association Registry Jun 14, 2002 Notice of increase in nominal capital Registry Jun 1, 2002 Alteration to memorandum and articles Registry May 28, 2002 Appointment of a director Registry May 23, 2002 Appointment of a director 4376... Registry May 22, 2002 Alteration to memorandum and articles Registry May 21, 2002 Appointment of a director Registry May 21, 2002 Appointment of a director 4376... Registry May 21, 2002 Appointment of a director Registry May 21, 2002 Prospectus