SWIFT COPTER LIMITED

Company Documents

DateDescription
27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MRS PAMELA RANDALL

View Document

29/02/1629 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

29/02/1629 February 2016 SAIL ADDRESS CHANGED FROM:
62 PRIORY ROAD
ROMFORD
RM3 9AP
UNITED KINGDOM

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN REILLY

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, SECRETARY PIONEER SECRETARIAL SERVICES LIMITED

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR PIONEER DIRECTORS LIMITED

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM
62 PRIORY ROAD
ROMFORD
RM3 9AP

View Document

09/02/159 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

13/01/1213 January 2012 SAIL ADDRESS CHANGED FROM:
3 THE SHRUBBERIES GEORGE LANE
SOUTH WOODFORD
LONDON
E18 1BG
UNITED KINGDOM

View Document

13/01/1213 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

18/11/1118 November 2011 CORPORATE SECRETARY APPOINTED PIONEER SECRETARIAL SERVICES LIMITED

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, SECRETARY WOODFORD SERVICES LIMITED

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR WOODFORD DIRECTORS LIMITED

View Document

18/11/1118 November 2011 CORPORATE DIRECTOR APPOINTED PIONEER DIRECTORS LIMITED

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM
3 THE SHRUBBERIES GEORGE LANE
SOUTH WOODFORD
LONDON
E18 1BG
UNITED KINGDOM

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MRS SUSAN TANYA LISETTE REILLY

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/02/1122 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM
6TH FLOOR
52-54 GRACECHURCH STREET
LONDON
EC3V 0EH

View Document

30/09/1030 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

30/09/1030 September 2010 SAIL ADDRESS CREATED

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR ACQUARIUS CORPORATE SERVICES LIMITED

View Document

29/09/1029 September 2010 CORPORATE DIRECTOR APPOINTED WOODFORD DIRECTORS LIMITED

View Document

29/09/1029 September 2010 CORPORATE SECRETARY APPOINTED WOODFORD SERVICES LIMITED

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, SECRETARY ACQUARIUS COMPANY SECRETARIES LIMITED

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR DOUGLAS JAMES MORLEY HULME

View Document

23/04/1023 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ACQUARIUS CORPORATE SERVICES LIMITED / 11/01/2010

View Document

23/04/1023 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACQUARIUS COMPANY SECRETARIES LIMITED / 11/01/2010

View Document

23/04/1023 April 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ACQUARIUS CORPORATE SERVICES LIMITED / 27/04/2009

View Document

13/05/0913 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ACQUARIUS COMPANY SECRETARIES LIMITED / 27/04/2009

View Document

12/05/0912 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ACQUARIUS COMPANY SECRETARIES LIMITED / 27/04/2009

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ACQUARIUS CORPORATE SERVICES LIMITED / 27/04/2009

View Document

11/03/0911 March 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

25/01/0825 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM:
6TH FLOOR
52-54 GRACECHURCH STREET
LONDON EC3V 0EH

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM:
3RD FLOOR 45/47 CORNHILL
LONDON
EC3V 3PD

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 COMPANY NAME CHANGED
GOLDBOX ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 23/08/00

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 SECRETARY RESIGNED

View Document

08/08/008 August 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 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