Govan (Sw) Ltd was founded on 30 April 2003 and has its registered office in Exeter, it's status is listed as "Dissolved". The company has no directors listed.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 October 2017 | |
LIQ14 - N/A | 27 July 2017 | |
AD01 - Change of registered office address | 24 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 18 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 13 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 01 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 01 August 2013 | |
4.68 - Liquidator's statement of receipts and payments | 08 August 2012 | |
RESOLUTIONS - N/A | 17 June 2011 | |
RESOLUTIONS - N/A | 17 June 2011 | |
4.20 - N/A | 17 June 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 June 2011 | |
TM02 - Termination of appointment of secretary | 13 December 2010 | |
TM01 - Termination of appointment of director | 10 December 2010 | |
AA - Annual Accounts | 17 June 2010 | |
AR01 - Annual Return | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CERTNM - Change of name certificate | 26 March 2010 | |
RESOLUTIONS - N/A | 15 March 2010 | |
RESOLUTIONS - N/A | 02 March 2010 | |
CONNOT - N/A | 02 March 2010 | |
MG01 - Particulars of a mortgage or charge | 16 January 2010 | |
AA - Annual Accounts | 24 June 2009 | |
363a - Annual Return | 20 May 2009 | |
395 - Particulars of a mortgage or charge | 22 April 2009 | |
AA - Annual Accounts | 02 October 2008 | |
363a - Annual Return | 20 May 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 May 2008 | |
353 - Register of members | 20 May 2008 | |
287 - Change in situation or address of Registered Office | 20 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2008 | |
AA - Annual Accounts | 26 June 2007 | |
363a - Annual Return | 23 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2006 | |
AA - Annual Accounts | 22 June 2006 | |
363a - Annual Return | 08 May 2006 | |
AA - Annual Accounts | 21 December 2005 | |
363s - Annual Return | 02 June 2005 | |
288b - Notice of resignation of directors or secretaries | 19 May 2005 | |
MISC - Miscellaneous document | 19 May 2005 | |
287 - Change in situation or address of Registered Office | 17 May 2005 | |
395 - Particulars of a mortgage or charge | 21 April 2005 | |
225 - Change of Accounting Reference Date | 10 March 2005 | |
AA - Annual Accounts | 04 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 June 2004 | |
363s - Annual Return | 14 June 2004 | |
287 - Change in situation or address of Registered Office | 31 December 2003 | |
395 - Particulars of a mortgage or charge | 07 June 2003 | |
288b - Notice of resignation of directors or secretaries | 03 June 2003 | |
288b - Notice of resignation of directors or secretaries | 23 May 2003 | |
287 - Change in situation or address of Registered Office | 23 May 2003 | |
288a - Notice of appointment of directors or secretaries | 23 May 2003 | |
288a - Notice of appointment of directors or secretaries | 23 May 2003 | |
NEWINC - New incorporation documents | 30 April 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit agreement to secure own liabilities | 14 January 2010 | Outstanding |
N/A |
Debenture | 20 April 2009 | Outstanding |
N/A |
All assets debenture | 20 April 2005 | Outstanding |
N/A |
Debenture | 05 June 2003 | Partially Satisfied |
N/A |