SWIFT 744 LIMITED

Company Documents

DateDescription
29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/02/152 February 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN SMITHSON

View Document

21/11/1421 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/10/1322 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM
FLAT 1 AT
110 UPPER RICHMOND ROAD WEST
LONDON
SW14 8DT
ENGLAND

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM
REVILL PEARCE
58 QUEEN ANNE STREET
LONDON
W1M 9LA

View Document

04/06/134 June 2013 DISS40 (DISS40(SOAD))

View Document

03/06/133 June 2013 SECRETARY APPOINTED MR STEPHEN SMITHSON

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, SECRETARY AMBASSADOR SECRETARIES LIMITED

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR IAN LEDGER

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR CASELEY JOHN P

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR LINNANE HALEY

View Document

03/06/133 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR GEOFFREY GAY

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINNANE HALEY / 22/02/2010

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMBASSADOR SECRETARIES LIMITED / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FREDERICK LEDGER / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CASELEY JOHN P / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/11/0911 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED CASELEY JOHN P

View Document

04/01/084 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/084 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM:
3 ALBANY COURTYARD
LONDON
W1V 9RA

View Document

18/02/0018 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

11/11/9911 November 1999 SECRETARY RESIGNED

View Document

19/10/9919 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

12/04/9612 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

20/03/9520 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

13/03/9413 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9413 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

11/03/9311 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

21/02/9221 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

21/02/9221 February 1992 EXEMPTION FROM APPOINTING AUDITORS 23/12/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

06/04/916 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/05/909 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 REGISTERED OFFICE CHANGED ON 03/05/90 FROM:
COMMONWEALTH HOUSE
1 NEW OXFORD STREET
LONDON
WC1A 1PF

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/01/8919 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/883 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

04/07/884 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/12/8721 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/8715 May 1987 RETURN MADE UP TO 01/05/87; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 REGISTERED OFFICE CHANGED ON 12/11/86 FROM:
77 CADOGAN SQUARE
LONDON
SW1X 0DY

View Document

12/11/8612 November 1986 REGISTERED OFFICE CHANGED ON 12/11/86 FROM:
COMMONWEALTH HOUSE
1 NEW OXFORD STREET
LONDON
WC1A 1PF

View Document

03/09/863 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/865 June 1986 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/851 November 1985 CERTIFICATE OF INCORPORATION

View Document

24/09/8524 September 1985 MEMORANDUM 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