SWIFT FACILITIES SOLUTION LTD

Company Documents

DateDescription
30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM
C/O FRED MICHAEL & CO
2ND FLOOR NEW ENTERPRISE HOUSE
149 - 151 HIGH ROAD
CHADWELL HEATH
RM6 6PL
ENGLAND

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM
C/O KAHORO CONSULTING UK LTD
THE SHAFTESBURY CENTRE PERCY STREET
SWINDON
WILTSHIRE
SN2 2AZ
ENGLAND

View Document

06/08/136 August 2013 COMPANY NAME CHANGED NORTH WEST SECURITY LIMITED
CERTIFICATE ISSUED ON 06/08/13

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL MUKABI

View Document

13/07/1313 July 2013 DISS40 (DISS40(SOAD))

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM
125 ROMAN ROAD
LONDON
E2 0QN
ENGLAND

View Document

10/07/1310 July 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

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

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

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

View Accounts

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM C/O FRED MICHEAL & CO 1041 HIGH ROAD CHADWELL HEATH ROMFORD ESSEX RM6 4AU UNITED KINGDOM

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM C/O KAHORO CONSULTING UNIT 48 SHAFTESBURY CENTRE PERCY STREET SWINDON SN2 2AZ UNITED KINGDOM

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 50 CHEAPSIDE LUTON BEDFORDSHIRE LU1 2HN UNITED KINGDOM

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MUKABI / 08/03/2010

View Document

12/07/1012 July 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 1043 HIGH ROAD CHADWELL HEATH ROMFORD ESSEX RM6 4AU ENGLAND

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/09 FROM: GISTERED OFFICE CHANGED ON 09/09/2009 FROM FIRST FLOOR 14 HEMNALL STREET EPPING ESSEX CM16 4LW

View Document

14/04/0914 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: G OFFICE CHANGED 02/02/05 96 LADYSHOT HARLOW ESSEX CM20 3EW

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/11/0326 November 2003 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: G OFFICE CHANGED 07/10/02 97 ELIZABETH ROAD LONDON EAST HAM E6 1BW

View Document

21/03/0221 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

01/11/011 November 2001 SECRETARY RESIGNED

View Document

01/11/011 November 2001 REGISTERED OFFICE CHANGED ON 01/11/01 FROM: G OFFICE CHANGED 01/11/01 46 SILKFIELD ROAD LONDON NW9 6QU

View Document

14/06/0114 June 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: G OFFICE CHANGED 14/04/00 THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

08/03/008 March 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
Recently Viewed
  • XYLEM ROBOTICS LIMITED


  • 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