SWIFT GAME STUDIO LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/142 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

23/04/1423 April 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

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

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/10/131 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/10/128 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/09/1126 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

12/01/1112 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

11/01/1111 January 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / BELINDA JANE MALHAM / 11/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MATHEW MALHAM / 11/09/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MALHAM / 04/02/2010

View Document

04/02/104 February 2010 COMPANY NAME CHANGED GRAFFITI ENTERTAINMENT EUROPE LTD. CERTIFICATE ISSUED ON 04/02/10

View Document

19/01/1019 January 2010 CHANGE OF NAME 15/01/2010

View Document

11/09/0911 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 COMPANY NAME CHANGED SWIFT GAME STUDIO LIMITED CERTIFICATE ISSUED ON 14/08/09

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/04/092 April 2009 DIRECTOR APPOINTED TERENCE MALHAM

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHANIE MALHAM

View Document

18/09/0818 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 CURREXT FROM 30/09/2008 TO 28/02/2009

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: G OFFICE CHANGED 16/10/07 10 GREAT STOCKWOOD ROAD CHESHUNT HERTFORDSHIRE EN7 6UJ

View Document

11/09/0711 September 2007 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