About

Registered Number: 05164360
Date of Incorporation: 28/06/2004 (19 years and 11 months ago)
Company Status: Liquidation
Registered Address: 81 Station Road, Marlow, Bucks, SL7 1NS

 

Based in Bucks, Swissward Ltd was established in 2004, it's status is listed as "Liquidation". This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLORES CASTILLO, Esau 29 June 2004 - 1
PANASENKO, Julia 01 July 2007 21 January 2016 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 29 May 2018
LIQ10 - N/A 29 May 2018
LIQ03 - N/A 24 April 2018
4.68 - Liquidator's statement of receipts and payments 29 May 2017
AD01 - Change of registered office address 01 April 2016
RESOLUTIONS - N/A 31 March 2016
4.20 - N/A 31 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 31 March 2016
TM01 - Termination of appointment of director 22 January 2016
CH04 - Change of particulars for corporate secretary 12 November 2015
AD01 - Change of registered office address 11 November 2015
AR01 - Annual Return 20 July 2015
CH01 - Change of particulars for director 28 April 2015
CH01 - Change of particulars for director 27 April 2015
AA - Annual Accounts 31 March 2015
AA01 - Change of accounting reference date 27 October 2014
CH01 - Change of particulars for director 30 August 2014
CH01 - Change of particulars for director 29 August 2014
AR01 - Annual Return 08 July 2014
AD01 - Change of registered office address 08 April 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 28 June 2012
CH01 - Change of particulars for director 26 June 2012
CH01 - Change of particulars for director 25 June 2012
CH01 - Change of particulars for director 01 March 2012
CH01 - Change of particulars for director 01 March 2012
AA - Annual Accounts 24 February 2012
TM02 - Termination of appointment of secretary 04 January 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 01 April 2010
CH01 - Change of particulars for director 01 March 2010
CH04 - Change of particulars for corporate secretary 20 November 2009
287 - Change in situation or address of Registered Office 17 August 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 12 May 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 07 September 2006
287 - Change in situation or address of Registered Office 29 August 2006
AA - Annual Accounts 07 June 2006
287 - Change in situation or address of Registered Office 09 February 2006
287 - Change in situation or address of Registered Office 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
CERTNM - Change of name certificate 02 February 2006
363s - Annual Return 18 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
NEWINC - New incorporation documents 28 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.