Download leads from Nexok and grow your business. Find out more

Swiss Valley Consultants Limited

Documents

Total Documents47
Total Pages193

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off
23 August 2011Final Gazette dissolved via voluntary strike-off
10 May 2011First Gazette notice for voluntary strike-off
10 May 2011First Gazette notice for voluntary strike-off
27 April 2011Application to strike the company off the register
27 April 2011Application to strike the company off the register
7 January 2011Total exemption small company accounts made up to 30 April 2010
7 January 2011Total exemption small company accounts made up to 30 April 2010
5 August 2010Registered office address changed from 62 Brock End Portishead Bristol BS20 8AS on 5 August 2010
5 August 2010Registered office address changed from 62 Brock End Portishead Bristol BS20 8AS on 5 August 2010
5 August 2010Registered office address changed from 62 Brock End Portishead Bristol BS20 8AS on 5 August 2010
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 100
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 100
13 January 2010Director's details changed for Craig Vincent Timbrell on 21 December 2009
13 January 2010Director's details changed for Craig Vincent Timbrell on 21 December 2009
13 January 2010Secretary's details changed for Sadie Jane Timbrell on 21 December 2009
13 January 2010Secretary's details changed for Sadie Jane Timbrell on 21 December 2009
23 September 2009Total exemption small company accounts made up to 30 April 2009
23 September 2009Total exemption small company accounts made up to 30 April 2009
17 March 2009Return made up to 31/01/09; full list of members
17 March 2009Return made up to 31/01/09; full list of members
1 October 2008Total exemption small company accounts made up to 30 April 2008
1 October 2008Total exemption small company accounts made up to 30 April 2008
23 April 2008Return made up to 31/01/08; no change of members
23 April 2008Return made up to 31/01/08; no change of members
19 November 2007Total exemption small company accounts made up to 30 April 2007
19 November 2007Total exemption small company accounts made up to 30 April 2007
26 February 2007Return made up to 31/01/07; full list of members
26 February 2007Return made up to 31/01/07; full list of members
  • 363(287) ‐ Registered office changed on 26/02/07
5 December 2006Total exemption small company accounts made up to 30 April 2006
5 December 2006Total exemption small company accounts made up to 30 April 2006
24 February 2006Return made up to 31/01/06; full list of members
24 February 2006Return made up to 31/01/06; full list of members
14 March 2005Ad 31/01/05--------- £ si 100@1=100 £ ic 1/101
14 March 2005Ad 31/01/05--------- £ si 100@1=100 £ ic 1/101
18 February 2005New director appointed
18 February 2005New director appointed
18 February 2005New secretary appointed
18 February 2005Accounting reference date extended from 31/01/06 to 30/04/06
18 February 2005Accounting reference date extended from 31/01/06 to 30/04/06
18 February 2005New secretary appointed
8 February 2005Director resigned
8 February 2005Director resigned
8 February 2005Secretary resigned
8 February 2005Secretary resigned
31 January 2005Incorporation
31 January 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed