SWIFT COMMUNICATIONS LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 STRUCK OFF AND DISSOLVED

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, SECRETARY QAMAR MALIK

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/02/1222 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM VICTORIA MEWS 19 MILL FIELD ROAD COTTINGLEY BUSINESS PARK COTTINGLEY WEST YORKSHIRE BD16 1PY

View Document

22/02/1222 February 2012 SAIL ADDRESS CHANGED FROM: C/O WILKINSON AND PARTNERS VICTORIA MEWS 19 MILL FIELD ROAD COTTINGLEY BUSINESS PARK, COTTINGLEY BINGLEY WEST YORKSHIRE BD16 1PY UNITED KINGDOM

View Document

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

View Document

23/02/1123 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZEESHAN MALIK / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NUMAAN MALIK / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0712 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/073 March 2007 SECRETARY RESIGNED

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: ACACIA HOUSE 4 SOUTHBROOK TERRACE BRADFORD WEST YORKSHIRE BD7 1AB

View Document

04/05/064 May 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: 4 SOUTHBROOK TERRACE ACACIA HOUSE BRADFORD WEST YORKSHIRE BD7 1AB

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: SUITE 203/204 PARKGATE HOUSE PARKGATE LITTLE GERMANY BRADFORD WEST YORKSHIRE BD1 5BS

View Document

14/03/0314 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

01/10/021 October 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 8 ARDENNES CLOSE BRADFORD WEST YORKSHIRE BD2 1HD

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 S386 DISP APP AUDS 29/04/02

View Document

03/05/023 May 2002 S366A DISP HOLDING AGM 29/04/02

View Document

03/05/023 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

19/02/0219 February 2002 Incorporation

View Document

19/02/0219 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information