SWIFT CREATIVE PRINT LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/12/2320 December 2023 Liquidators' statement of receipts and payments to 2023-11-10

View Document

18/12/2218 December 2022 Liquidators' statement of receipts and payments to 2022-11-10

View Document

07/01/227 January 2022 Liquidators' statement of receipts and payments to 2021-11-10

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/01/1529 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028918240006

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/01/1227 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/11/0921 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/03/0930 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: G OFFICE CHANGED 03/10/05 UNIT 30 SANDON INDUSTRIAL ESTATE SANDON WAY LIVERPOOL L5 9YN

View Document

01/06/051 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0221 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 COMPANY NAME CHANGED ARGENT SCREENPRINT LIMITED CERTIFICATE ISSUED ON 03/05/01

View Document

10/07/0010 July 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/12/9822 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

31/08/9631 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9611 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

09/12/959 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/11/9527 November 1995 NEW SECRETARY APPOINTED

View Document

27/11/9527 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9524 May 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9419 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9418 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/02/9411 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9411 February 1994 NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 REGISTERED OFFICE CHANGED ON 11/02/94 FROM: G OFFICE CHANGED 11/02/94 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

11/02/9411 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 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