- Company Overview for E-SWIN UK LIMITED (07150140)
- Filing history for E-SWIN UK LIMITED (07150140)
- People for E-SWIN UK LIMITED (07150140)
- Insolvency for E-SWIN UK LIMITED (07150140)
- More for E-SWIN UK LIMITED (07150140)
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) |
---|---|---|---|
16 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
30 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2012 | AD01 | Registered office address changed from 31 Britannic Park 15 Yew Tree Road Moseley Birmingham B13 8NQ United Kingdom on 17 April 2012 | |
15 Mar 2012 | TM01 | Termination of appointment of Yves Vincent Brottier as a director on 29 February 2012 | |
15 Mar 2012 | AP01 | Appointment of Thomas Jacquel as a director on 29 February 2012 | |
01 Mar 2012 | AR01 |
Annual return made up to 8 February 2012 with full list of shareholders
Statement of capital on 2012-03-01
|
|
01 Mar 2012 | AD03 | Register(s) moved to registered inspection location | |
01 Mar 2012 | AD02 | Register inspection address has been changed | |
25 Jan 2012 | AD01 | Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS on 25 January 2012 | |
26 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
18 Feb 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
23 Apr 2010 | AA01 | Current accounting period shortened from 28 February 2011 to 31 December 2010 | |
08 Feb 2010 | NEWINC |
Incorporation
|