Swiss Valve Supply Ltd was registered on 25 April 2001 with its registered office in Kent, it's status is listed as "Active". The company has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SUTCLIFFE, Anne | 25 April 2001 | - | 1 |
SUTCLIFFE, John | 25 April 2001 | 31 December 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 18 August 2020 | |
DS01 - Striking off application by a company | 07 August 2020 | |
AA - Annual Accounts | 10 January 2020 | |
CS01 - N/A | 25 April 2019 | |
TM01 - Termination of appointment of director | 28 February 2019 | |
AA - Annual Accounts | 05 December 2018 | |
CS01 - N/A | 25 April 2018 | |
AA - Annual Accounts | 03 November 2017 | |
CS01 - N/A | 05 May 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 25 May 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 19 May 2015 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 06 May 2014 | |
AA - Annual Accounts | 15 November 2013 | |
AR01 - Annual Return | 25 April 2013 | |
AA - Annual Accounts | 01 February 2013 | |
AR01 - Annual Return | 27 April 2012 | |
AA - Annual Accounts | 13 December 2011 | |
AR01 - Annual Return | 17 May 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AR01 - Annual Return | 04 May 2010 | |
AA - Annual Accounts | 11 February 2010 | |
363a - Annual Return | 06 May 2009 | |
287 - Change in situation or address of Registered Office | 10 March 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 07 May 2008 | |
AA - Annual Accounts | 11 September 2007 | |
363a - Annual Return | 08 May 2007 | |
AA - Annual Accounts | 24 October 2006 | |
363a - Annual Return | 02 May 2006 | |
287 - Change in situation or address of Registered Office | 29 November 2005 | |
AA - Annual Accounts | 11 October 2005 | |
363s - Annual Return | 28 April 2005 | |
AA - Annual Accounts | 24 January 2005 | |
363s - Annual Return | 27 May 2004 | |
AA - Annual Accounts | 09 January 2004 | |
363s - Annual Return | 29 May 2003 | |
AA - Annual Accounts | 08 October 2002 | |
363s - Annual Return | 13 June 2002 | |
395 - Particulars of a mortgage or charge | 12 July 2001 | |
225 - Change of Accounting Reference Date | 15 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 May 2001 | |
288b - Notice of resignation of directors or secretaries | 02 May 2001 | |
288b - Notice of resignation of directors or secretaries | 02 May 2001 | |
288a - Notice of appointment of directors or secretaries | 02 May 2001 | |
288a - Notice of appointment of directors or secretaries | 02 May 2001 | |
288a - Notice of appointment of directors or secretaries | 02 May 2001 | |
287 - Change in situation or address of Registered Office | 02 May 2001 | |
NEWINC - New incorporation documents | 25 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 09 July 2001 | Outstanding |
N/A |