SWIFT CONTRACTORS UK LTD.

Company Documents

DateDescription
17/06/1417 June 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

22/04/1322 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

07/07/127 July 2012 DISS40 (DISS40(SOAD))

View Document

06/07/126 July 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BALI / 19/05/2011

View Document

23/05/1123 May 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM
41 GLENDINNING WAY
MADELEY
TELFORD
SHROPSHIRE
TF7 5SX
UNITED KINGDOM

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BALI / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM
36-37 HIGH STREET
MADELEY
TELFORD
SHROPSHIRE
TF7 5AS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

30/10/0830 October 2008 PREVEXT FROM 31/03/2008 TO 31/08/2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY FOREMANS COMPANY SERVICES LIMITED

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM
34 BRIARWOOD
TELFORD
SHROPSHIRE
TF3 1TP

View Document

17/07/0817 July 2008 COMPANY NAME CHANGED S.BALI CONTRACTING LIMITED
CERTIFICATE ISSUED ON 17/07/08

View Document

12/11/0712 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM:
OFFICE VILLAGE
CHESTER BUSINESS PARK
CHESTER
CHESHIRE CH4 9QP

View Document

02/03/072 March 2007 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