Swanfield (Hamels) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2013)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 VAT Number of Swanfield (Hamels) Limited
SWANFIELD INVESTMENTS LIMITED
Company type Private Limited Company , Liquidation Company Number 00697321 Record last updated Wednesday, March 3, 2021 8:48:58 AM UTC Official Address Hamels Mansion Park Knights Hill Buntingford Herts Braughing There are 17 companies registered at this street
Postal Code SG99NF Sector Development of building projects
Visits Document Type Publication date Download link Registry Dec 7, 2020 Resignation of 4 people: one Director (a man) Notices Dec 24, 2014 Appointment of liquidators Notices Dec 24, 2014 Notices to creditors Notices Dec 24, 2014 Resolutions for winding-up Financials Sep 30, 2013 Annual accounts Registry Sep 9, 2013 Annual return Registry Aug 2, 2013 Notice of cancellation of shares Registry Jul 24, 2013 Notice of name or other designation of class of shares Registry Jul 24, 2013 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry Jul 24, 2013 Alteration to memorandum and articles Registry Jul 24, 2013 Return of purchase of own shares Registry Jan 22, 2013 Alteration to memorandum and articles Registry Jan 22, 2013 Appointment of a woman as Director Registry Jan 15, 2013 Appointment of a woman as Director 6973... Registry Oct 9, 2012 Annual return Financials Oct 5, 2012 Annual accounts Registry Sep 5, 2011 Annual return Financials Aug 11, 2011 Annual accounts Registry Aug 27, 2010 Annual return Financials Jun 16, 2010 Annual accounts Registry Aug 26, 2009 Annual return Financials Aug 20, 2009 Annual accounts Registry Aug 26, 2008 Annual return Financials May 14, 2008 Annual accounts Registry Aug 28, 2007 Annual return Financials Jul 24, 2007 Annual accounts Registry May 3, 2007 Change of accounting reference date Registry Aug 25, 2006 Annual return Financials Jun 28, 2006 Annual accounts Registry Jun 8, 2006 Change of accounting reference date Registry May 24, 2006 Memorandum of association Registry May 23, 2006 Alteration to memorandum and articles Registry May 12, 2006 Company name change Registry May 12, 2006 Change of name certificate Registry May 3, 2006 Appointment of a director Registry May 3, 2006 Appointment of a director 6973... Registry May 3, 2006 Appointment of a director Registry May 3, 2006 Appointment of a director 6973... Registry May 3, 2006 Appointment of a director Registry Apr 12, 2006 Resignation of a director Registry Mar 28, 2006 Four appointments: 4 men Registry Mar 27, 2006 Appointment of a man as Company Director and Director Registry Mar 27, 2006 Resignation of one Managing Director and one Director (a man) Financials Nov 28, 2005 Annual accounts Registry Sep 6, 2005 Annual return Financials Nov 19, 2004 Annual accounts Registry Aug 17, 2004 Annual return Financials Oct 17, 2003 Annual accounts Registry Oct 2, 2003 Annual return Registry Sep 10, 2002 Annual return 6973... Financials Jul 11, 2002 Annual accounts Registry Sep 12, 2001 Annual return Financials Aug 21, 2001 Annual accounts Financials Oct 18, 2000 Annual accounts 6973... Registry Sep 21, 2000 Annual return Registry Mar 29, 2000 Particulars of a mortgage or charge Registry Oct 11, 1999 Annual return Registry Aug 2, 1999 Particulars of a mortgage or charge Financials Jun 17, 1999 Annual accounts Registry Jun 10, 1999 Change of accounting reference date Registry Sep 18, 1998 Annual return Financials May 10, 1998 Annual accounts Registry Dec 11, 1997 Annual return Registry Aug 8, 1997 Annual return 6973... Registry Aug 8, 1997 Resignation of a secretary Registry Jul 1, 1997 Notice of change of directors or secretaries or in their particulars Financials May 21, 1997 Annual accounts Financials May 31, 1996 Annual accounts 6973... Registry Jan 22, 1996 Director resigned, new director appointed Registry Dec 29, 1995 Annual return Registry Dec 15, 1995 Appointment of a man as Secretary and Company Secretary Registry Dec 15, 1995 Resignation of one Secretary (a man) and one Company Secretary Registry Oct 20, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Financials Jul 25, 1995 Annual accounts Registry Feb 16, 1995 Annual return Registry Dec 21, 1994 Notice of new accounting reference date given during the course of an accounting reference period Registry Dec 1, 1994 Particulars of a mortgage or charge Financials Oct 18, 1994 Annual accounts Registry Dec 21, 1993 Annual return Financials Nov 1, 1993 Annual accounts Registry Oct 11, 1993 Particulars of a mortgage or charge Registry Apr 15, 1993 Director resigned, new director appointed Registry Mar 29, 1993 Resignation of one Secretary (a man) Registry Mar 29, 1993 Appointment of a man as Secretary and Company Secretary Registry Dec 16, 1992 Annual return Financials Oct 21, 1992 Annual accounts Registry Jul 15, 1992 Director resigned, new director appointed Registry Jun 8, 1992 Particulars of a mortgage or charge Registry Jun 4, 1992 Appointment of a man as Director and Managing Director Registry May 30, 1992 Resignation of one Company Director and one Director (a man) Financials Dec 18, 1991 Annual accounts Registry Dec 18, 1991 Registered office changed Registry Dec 18, 1991 Annual return Registry Nov 27, 1991 Three appointments: 3 men Registry Jul 15, 1991 Notice of new accounting reference date given during the course of an accounting reference period Financials Feb 6, 1991 Annual accounts Registry Feb 6, 1991 Annual return Registry Dec 13, 1989 Annual return 6973... Financials Dec 13, 1989 Annual accounts Registry Jun 21, 1989 Director resigned, new director appointed