J. SWIFT LTD.

Company Documents

DateDescription
03/05/123 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/01/1131 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / FIONA ALICIA SWIFT / 28/02/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MICHAEL SWIFT / 28/02/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/01/104 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MICHAEL SWIFT / 02/12/2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: G OFFICE CHANGED 25/04/07 2ND FLOOR 9 EDGAR STREET WORCESTER WR1 2LR

View Document

12/01/0712 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: G OFFICE CHANGED 13/06/06 4 WOODLAND BUNGALOW OCKERIDGE, WICHENFORD WORCESTER WORCESTERSHIRE WR6 6YN

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: G OFFICE CHANGED 21/05/99 HEVAC HOUSE CLARENCE ROAD HARBORNE BIRMINGHAM WEST MIDLANDS B17 9LG

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 COMPANY NAME CHANGED GILDEN CONTRACTS SOUTHERN LIMITE D CERTIFICATE ISSUED ON 28/08/98

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/9731 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9731 July 1997 RETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 REGISTERED OFFICE CHANGED ON 30/05/97 FROM: G OFFICE CHANGED 30/05/97 MILLSIDE 133 HIGH STREET, WOLLASTON, STOURBRIDGE, WEST MIDLANDS, DY8 4NZ

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

08/02/968 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/968 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/968 February 1996 RETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/02/9523 February 1995 RETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 COMPANY NAME CHANGED SWIFT PROJECT SERVICES LIMITED CERTIFICATE ISSUED ON 06/07/94

View Document

12/05/9412 May 1994 RETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

04/05/934 May 1993 RETURN MADE UP TO 03/12/92; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 03/12/91; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991 REGISTERED OFFICE CHANGED ON 20/12/91 FROM: G OFFICE CHANGED 20/12/91 12 PECKINGHAM STREET HALESOWEN WEST MIDLANDS B63 3AN

View Document

04/06/904 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company