SWIFT CORPORATE HOLDINGS LTD

Company Documents

DateDescription
21/02/1221 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

21/02/1221 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/02/1221 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007806,00006904

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 1 & 2 THE SANCTUARY EDEN OFFICE PARK 62 MACRAE ROAD, HAM GREEN BRISTOL BS20 0DD

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

27/01/1127 January 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

25/02/1025 February 2010 28/01/10 STATEMENT OF CAPITAL GBP 150100

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ANCHORS / 01/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 25 October 2009 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GORDON CAIRNS / 01/02/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GORDON CAIRNS / 01/02/2010

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

16/09/0916 September 2009 AUDITOR'S RESIGNATION

View Document

09/05/099 May 2009 PREVEXT FROM 24/04/2009 TO 30/04/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

07/05/097 May 2009 ARTICLES OF ASSOCIATION

View Document

07/05/097 May 2009 GBP NC 240000/415000 28/04/2009

View Document

07/05/097 May 2009 NC INC ALREADY ADJUSTED 28/04/09

View Document

06/05/096 May 2009 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER GORDON CAIRNS

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY NIGEL DORE

View Document

09/12/089 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 24/04/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 NC INC ALREADY ADJUSTED 18/12/06

View Document

19/11/0719 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/079 May 2007 COMPANY NAME CHANGED SWIFT MBO HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/05/07

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 24/04/08

View Document

28/03/0728 March 2007

View Document

02/01/072 January 2007 � NC 100/240000 18/12

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 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