SWIFT ABRASIVES LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/1928 August 2019 APPLICATION FOR STRIKING-OFF

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR GRANT ROBERTS

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. GRANT DAVID ROBERTS / 04/12/2017

View Document

06/11/176 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MS JANETTE ANTHEA TIERNEY / 06/11/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JANETTE ANTHEA TIERNEY / 06/11/2017

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER WHITMORE

View Document

28/07/1628 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

19/04/1619 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/04/1619 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/04/1619 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/04/1619 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/04/1619 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

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

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM TOLL END WORKS TOLL END ROAD GREAT BRIDGE TIPTON WEST MIDLANDS DY4 0HF

View Document

16/07/1416 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

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

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/07/107 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE ANTHEA TIERNEY / 01/10/2009

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BONNAR

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH MACDONALD

View Document

22/02/1022 February 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ANN BONNAR / 18/07/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE MACDONALD / 18/07/2009

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE BONNAR / 31/03/2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE BONNAR / 31/08/2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

08/08/068 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/006 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9910 September 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

13/01/9913 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9821 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9715 August 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

07/12/937 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 RETURN MADE UP TO 19/07/91; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

31/08/9031 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

31/08/9031 August 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

06/10/886 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

06/10/886 October 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/8720 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

20/09/8720 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

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