- Company Overview for SWG REALISATIONS LIMITED (04168205)
- Filing history for SWG REALISATIONS LIMITED (04168205)
- People for SWG REALISATIONS LIMITED (04168205)
- Charges for SWG REALISATIONS LIMITED (04168205)
- Insolvency for SWG REALISATIONS LIMITED (04168205)
- More for SWG REALISATIONS LIMITED (04168205)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Apr 2013 | AD02 | Register inspection address has been changed from C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom | |
18 Jan 2013 | AP01 | Appointment of Stuart Gordon Owens as a director | |
02 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Jun 2012 | AP01 | Appointment of Mr Peter Joseph Riordan as a director | |
19 Jun 2012 | TM01 | Termination of appointment of Gerard Gould as a director | |
07 Jun 2012 | AP01 | Appointment of Mr Kevin Styles as a director | |
07 Jun 2012 | TM01 | Termination of appointment of Nicholas Wood as a director | |
07 Jun 2012 | AA | Full accounts made up to 29 January 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
23 Mar 2012 | AD02 | Register inspection address has been changed from C/O Hbj Gateley Wareing (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom | |
01 Nov 2011 | AA | Full accounts made up to 31 January 2011 | |
25 Oct 2011 | TM01 | Termination of appointment of Lee Brown as a director | |
29 Mar 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
29 Mar 2011 | AD02 | Register inspection address has been changed from Ship Canal House 98 King Street Manchester M2 4WU United Kingdom | |
29 Mar 2011 | AD03 | Register(s) moved to registered inspection location | |
01 Feb 2011 | AD03 | Register(s) moved to registered inspection location | |
01 Feb 2011 | AD02 | Register inspection address has been changed | |
19 Apr 2010 | AUD | Auditor's resignation | |
17 Apr 2010 | AP01 | Appointment of Mr Nicholas Alexander Lewis Wood as a director | |
17 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Apr 2010 | AD01 | Registered office address changed from 1 Ascent Park Edinburgh Way Harlow Essex CM20 2HW on 16 April 2010 | |
16 Apr 2010 | AP01 | Appointment of Mr Gerard Gould as a director | |
16 Apr 2010 | AP01 | Appointment of a director | |
16 Apr 2010 | TM01 | Termination of appointment of Kevin Lunt as a director | |
16 Apr 2010 | TM01 | Termination of appointment of Sally Brown as a director |