SWIFT CENTRAL SUPPORT LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 STRUCK OFF AND DISSOLVED

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/01/1212 January 2012 CORPORATE DIRECTOR APPOINTED SWIFT FIRE AND SECURITY GROUP PLC

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, SECRETARY PREMIER BUSINESS ADVISERS LTD

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL JACKSON

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BOTTOMLEY / 01/01/2011

View Document

12/08/1112 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEITH JACKSON / 01/01/2011

View Document

27/05/1127 May 2011 CURREXT FROM 31/05/2011 TO 30/11/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/02/115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/09/103 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SWIFT HOLDINGS (GB) LIMITED / 01/01/2010

View Document

03/09/103 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER BUSINESS ADVISERS LTD / 01/01/2010

View Document

03/09/103 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/03/1013 March 2010 CORPORATE DIRECTOR APPOINTED SWIFT HOLDINGS (GB) LIMITED

View Document

31/07/0931 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED MR STEPHEN BOTTOMLEY

View Document

15/05/0815 May 2008 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JACKSON / 31/12/2007

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: G OFFICE CHANGED 18/05/06 VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4NG

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: G OFFICE CHANGED 07/02/06 MATTHEW ELLIOT HOUSE 64 BROADWAY SALFORD QUAYS MANCHESTER M50 2TS

View Document

08/12/058 December 2005

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: G OFFICE CHANGED 08/12/05 SOUTHWICK BARN, HIGH STREET SOUTHWICK FAREHAM HAMPSHIRE PO17 6EA

View Document

05/12/055 December 2005 COMPANY NAME CHANGED NETWORK CENTRAL SERVICES LIMITED CERTIFICATE ISSUED ON 05/12/05

View Document

11/11/0511 November 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 28/02/06

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 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