ANGLO-SWEDISH ENGINEERING & WELDING LIMITED

BDO STOY HAYWARD LLP BDO STOY HAYWARD LLP, London, W1U 7EU
StatusLIQUIDATION
Company No.00122194
CategoryPrivate Limited Company
Incorporated24 May 1912
Age111 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

ANGLO-SWEDISH ENGINEERING & WELDING LIMITED is an liquidation private limited company with number 00122194. It was incorporated 111 years, 11 months, 21 days ago, on 24 May 1912. The company address is BDO STOY HAYWARD LLP BDO STOY HAYWARD LLP, London, W1U 7EU.



Company Fillings

Liquidation voluntary defer dissolution

Date: 25 Jul 2008

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jun 2008

Action Date: 02 Jul 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-07-02

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Jun 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 16/04/2008 from 8 baker street london W1U 3LL

Documents

View document PDF

Liquidation miscellaneous

Date: 29 Feb 2008

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:s/s cert. Release of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 01 Feb 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 23 Jul 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 30 Jan 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 18 Jul 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 08 Feb 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 19 Jul 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 17 Jan 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 16 Jul 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 17/07/03 from: suite 505 hamilton house 1 temple avenue london EC4Y 0HA

Documents

View document PDF

Resolution

Date: 10 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Jul 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jul 2003

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 01 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/03; full list of members; amend

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 05 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/99; no change of members

Documents

View document PDF

Legacy

Date: 15 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/98; no change of members

Documents

View document PDF

Legacy

Date: 14 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 14/04/98 from: one st pauls churchyard london EC4M 8AJ

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 09 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 1997

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/97; full list of members

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 11 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 18 Jun 1996

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/96; no change of members

Documents

View document PDF

Legacy

Date: 22 May 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 May 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Sep 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/12 to 30/09

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 1995

Category: Annual-return

Type: 363x

Description: Return made up to 11/06/95; no change of members

Documents

View document PDF

Legacy

Date: 29 Jun 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 29 Jun 1995

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 05 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 12 Jul 1994

Category: Annual-return

Type: 363x

Description: Return made up to 11/06/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 16/02/94 from: carthusian court 12 carthusian street london EC1M 6EB

Documents

View document PDF

Legacy

Date: 10 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 01 Dec 1993

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 28 Nov 1993

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 1993

Category: Address

Type: 287

Description: Registered office changed on 15/10/93 from: milton heath house westcott road dorking surrey RH4 3NB

Documents

View document PDF

Legacy

Date: 28 Jun 1993

Category: Annual-return

Type: 363x

Description: Return made up to 11/06/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jul 1992

Category: Annual-return

Type: 363x

Description: Return made up to 11/06/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 1991

Category: Annual-return

Type: 363x

Description: Return made up to 11/06/91; full list of members

Documents

View document PDF

Resolution

Date: 09 Nov 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 22/06/90; full list of members

Documents

View document PDF

Memorandum articles

Date: 04 Jun 1990

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 11 Apr 1990

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/07/89; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 1989

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Oct 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 08 Aug 1988

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 27 Jul 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 1988

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 19 Jul 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 03/05/88; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jul 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 1988

Category: Address

Type: 287

Description: Registered office changed on 20/06/88 from: 214 st mary axe london EC3A 8BP

Documents

View document PDF

Legacy

Date: 24 Jan 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 08/07/87; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 1987

Category: Address

Type: 287

Description: Registered office changed on 26/03/87 from: dreadnought wharf thames street greenwich london SE10

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 1986

Category: Annual-return

Type: 363

Description: Return made up to 09/07/86; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 1985

Category: Annual-return

Type: 363

Description: Annual return made up to 01/08/85

Documents

View document PDF

Legacy

Date: 12 Jul 1984

Category: Annual-return

Type: 363

Description: Annual return made up to 04/07/84

Documents

View document PDF


Some Companies

ARITHMETIKI LIMITED

SUITE 1,LONDON,N3 2DN

Number:05828235
Status:ACTIVE
Category:Private Limited Company

KING OF SIGNS LTD

21 RAMSAY COURT,LIVINGSTON,EH54 5NH

Number:SC476297
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

N CURSIO LETTINGS LTD

8 AXIS COURT MALLARD WAY,SWANSEA,SA7 0AJ

Number:11378514
Status:ACTIVE
Category:Private Limited Company

NEW GENERATION INVESTMENT LTD

2 FRESHFIELD GARDENS,BRADFORD,BD15 7PN

Number:11752940
Status:ACTIVE
Category:Private Limited Company

NORMANDIE STUD LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:03402590
Status:ACTIVE
Category:Private Limited Company

OAKINGTON BUSINESS PARK MANAGEMENT COMPANY LIMITED

1 OAKINGTON BUSINESS PARK DRY DRAYTON ROAD,CAMBRIDGE,CB24 3DQ

Number:05136485
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source