SWIFT CARE SOLUTIONS LIMITED

Company Documents

DateDescription
27/05/1527 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

22/02/1522 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PASTOR PATIENCE IMUETINYANOSA OKUONGHAE / 16/08/2014

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM
2ND FLOOR LANCASTER HOUSE 70 NEWINGTON CAUSEWAY
NEWINGTON CAUSEWAY
LONDON
SE1 6DF

View Document

29/05/1429 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATIENCE IMUETINYANOSA OKUONGHAE / 10/06/2013

View Document

11/06/1311 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS PATIENCE PATIENCE / 10/06/2013

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM
63 KIDDERMINSTER ROAD
CROYDON
CR0 2UF
ENGLAND

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATIENCE PATIENCE / 24/05/2012

View Document

14/05/1214 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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