SURESWIFT INTERNATIONAL LIMITED

Company Documents

DateDescription
15/06/1615 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 PREVEXT FROM 28/02/2015 TO 30/06/2015

View Document

08/09/158 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GEORGE OXNARD / 01/08/2015

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/11/1421 November 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/03/1415 March 2014 DISS40 (DISS40(SOAD))

View Document

08/03/148 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/10/1329 October 2013 SECRETARY APPOINTED MISS GILL DENNIS

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, SECRETARY JOANNA OXNARD

View Document

26/09/1326 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNA OXNARD

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM
UNIT 8 LUMINA BUSINESS PARK
MARTINDALE ROAD
BROMBOROUGH
MERSEYSIDE
CH62 3PT
UNITED KINDOM

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM
UNIT 6 WOODWAY COURT
THURSBY ROAD
BROMBOROUGH
WIRRAL
CH62 3PR
UNITED KINGDOM

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/09/1224 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/01/1224 January 2012 04/05/10 STATEMENT OF CAPITAL GBP 500100

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/09/1123 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/10/1021 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GEORGE OXNARD / 26/08/2010

View Document

04/06/104 June 2010 PREFERENCE SHARES 26/04/2010

View Document

01/10/091 October 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 SECRETARY'S CHANGE OF PARTICULARS / JOANNA CHAPMAN / 16/07/2007

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD OXNARD / 16/07/2007

View Document

29/08/0829 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/08 FROM: GISTERED OFFICE CHANGED ON 29/08/2008 FROM UNIT 8 LUMINA BUSINESS PARK MARTINDALE ROAD BROMBOROUGH WIRRAL CH62 3PT

View Document

29/08/0829 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0829 August 2008 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/08 FROM: GISTERED OFFICE CHANGED ON 11/04/2008 FROM UNIT 70 ARGYLE INDUSTRIAL ESTATE APPIN ROAD BIRKENHEAD MERSEYSIDE CH41 9HH

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED JOANNA OXNARD

View Document

11/04/0811 April 2008 SECRETARY'S CHANGE OF PARTICULARS / JOANNA CHAPMAN / 04/04/2008

View Document

11/04/0811 April 2008 PREVEXT FROM 31/08/2007 TO 29/02/2008

View Document

13/03/0713 March 2007 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

26/10/0526 October 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

26/08/0426 August 2004 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