- Company Overview for SW1 COMPUTER SUPPLIES LIMITED (06769438)
- Filing history for SW1 COMPUTER SUPPLIES LIMITED (06769438)
- People for SW1 COMPUTER SUPPLIES LIMITED (06769438)
- More for SW1 COMPUTER SUPPLIES LIMITED (06769438)
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) |
---|---|---|---|
28 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2011 | DS01 | Application to strike the company off the register | |
06 Jan 2011 | AR01 |
Annual return made up to 9 December 2010 with full list of shareholders
Statement of capital on 2011-01-06
|
|
06 Jan 2011 | AD01 | Registered office address changed from 276-280 Stapleton Road Easton Bristol Avon BS5 0NW on 6 January 2011 | |
31 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
10 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2010 | CONNOT | Change of name notice | |
15 Jan 2010 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Nasser Hakim on 9 December 2009 | |
14 Apr 2009 | 88(2) | Ad 13/12/08-14/03/09 gbp si 9@1=9 gbp ic 1/10 | |
02 Apr 2009 | 287 | Registered office changed on 02/04/2009 from cedar house hazell drive newport gwent NP10 8FY | |
01 Apr 2009 | 288a | Director appointed nasser hakim | |
05 Feb 2009 | MA | Memorandum and Articles of Association | |
24 Jan 2009 | CERTNM | Company name changed swi marketing LTD\certificate issued on 27/01/09 | |
20 Jan 2009 | 225 | Accounting reference date shortened from 31/12/2009 to 30/11/2009 | |
09 Dec 2008 | NEWINC | Incorporation |