Advanced company searchLink opens in new window

SWC (RESEARCH) LIMITED

Company number 04927530

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2011 AA Total exemption full accounts made up to 31 December 2009
12 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
Statement of capital on 2010-10-12
  • GBP 1
29 Jul 2010 AA Total exemption full accounts made up to 31 December 2008
18 Nov 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
15 Dec 2008 AA Total exemption small company accounts made up to 31 December 2007
22 Oct 2008 363a Return made up to 09/10/08; full list of members
05 Sep 2008 288c Director's Change of Particulars / martin gruschka / 10/06/2008 / HouseName/Number was: , now: 12; Street was: 34 chemin de grange canal, now: avenue pierre-odier; Post Town was: 1224 chene bougerie, now: chene-bougeries; Region was: , now: ge; Post Code was: , now: 1224
15 Aug 2008 288b Appointment Terminated Secretary vantis secretaries LIMITED
02 Jun 2008 AA Total exemption small company accounts made up to 31 December 2006
11 Mar 2008 363a Return made up to 09/10/07; full list of members
10 Jan 2008 288b Secretary resigned
10 Jan 2008 288a New secretary appointed
29 May 2007 225 Accounting reference date extended from 31/10/06 to 31/12/06
29 May 2007 AA Total exemption small company accounts made up to 31 October 2005
30 Mar 2007 287 Registered office changed on 30/03/07 from: 25TH floor tower 42 25 old broad street london EC2N 1HQ
21 Mar 2007 AA Accounts made up to 31 October 2004
16 Jan 2007 288a New secretary appointed
16 Jan 2007 363s Return made up to 09/10/06; full list of members
16 Jan 2007 363(288) Director's particulars changed
16 Jan 2007 363(287) Registered office changed on 16/01/07
07 Mar 2006 363s Return made up to 09/10/05; full list of members
06 Dec 2004 363s Return made up to 09/10/04; full list of members; amend
16 Nov 2004 363s Return made up to 09/10/04; full list of members