SWIFT DIRECT CLAIM LIMITED

Company Documents

DateDescription
10/04/1410 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

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

View Document

01/05/131 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMIN ZABIHI / 10/01/2012

View Document

10/04/1110 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/08/1017 August 2010 COMPANY NAME CHANGED CAPITAL CABCARE LIMITED CERTIFICATE ISSUED ON 17/08/10

View Document

01/04/101 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 SECRETARY RESIGNED SOROSHE TAHAN

View Document

11/06/0911 June 2009 DIRECTOR'S PARTICULARS RAMIN ZABIHI

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 DIRECTOR'S PARTICULARS RAMIN ZABIHI

View Document

12/06/0812 June 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 SECRETARY APPOINTED MR SOROSHE TAHAN

View Document

10/06/0810 June 2008 SECRETARY RESIGNED AJMAL JAMSHIDI

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: SUIT 9 SKL HOUSE, 18 BEREFORD AVENUE, WEMBLEY MIDDLESEX HA0 1YP

View Document

20/06/0720 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: FLAT 3 102-104 LONG LANE FINCHLEY LONDON N3 2HX

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 REGISTERED OFFICE CHANGED ON 10/04/06 FROM: FLAT 3 102-104 LONG LANE LONDON N3 2HX

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 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