SWIFT (UK) TECHNOLOGY LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Return of final meeting in a creditors' voluntary winding up |
24/06/2424 June 2024 | Liquidators' statement of receipts and payments to 2024-04-23 |
30/10/2330 October 2023 | Termination of appointment of Muhammad Ali as a director on 2023-09-26 |
10/05/2310 May 2023 | Registered office address changed from 14 Balmoral Drive Denton Manchester M34 2JU England to The Copper Room Deva City Office Park Trinity Way Salford M3 7BG on 2023-05-10 |
09/05/239 May 2023 | Appointment of a voluntary liquidator |
09/05/239 May 2023 | Resolutions |
09/05/239 May 2023 | Resolutions |
09/05/239 May 2023 | Statement of affairs |
25/10/2225 October 2022 | Registered office address changed from Unit 7, 9 Tame Side Business Park Windmill Lane Denton Manchester M34 3QS England to 14 Balmoral Drive Denton Manchester M34 2JU on 2022-10-25 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/01/214 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
19/09/1919 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
20/08/1920 August 2019 | REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 68 BROOM AVENUE LEVENSHULME MANCHESTER LANCASHIRE M19 2UL |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
17/03/1617 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
03/06/153 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD ALI / 01/01/2014 |
03/06/153 June 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
07/04/157 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/10/1429 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
02/05/142 May 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/08/1329 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
29/05/1329 May 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
27/03/1327 March 2013 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 13 WHITES ROW LONDON E1 7NF UNITED KINGDOM |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
01/03/121 March 2012 | CURRSHO FROM 28/02/2013 TO 31/01/2013 |
20/02/1220 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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