SWIFT HORSMAN EMPLOYEE BENEFIT TRUST COMPANY LIMITED

Company Documents

DateDescription
12/11/1312 November 2013 STRUCK OFF AND DISSOLVED

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

13/07/1213 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR ANDREW TREVOR WHITFORD

View Document

03/04/123 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW TREVOR WHITFORD / 01/04/2011

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/04/107 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SWIFT HORSMAN (GROUP) LTD / 01/11/2009

View Document

05/08/095 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

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

View Document

21/06/0721 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/048 June 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

25/05/0425 May 2004 COMPANY NAME CHANGED LEGISLATOR 1676 LIMITED CERTIFICATE ISSUED ON 25/05/04

View Document

02/04/042 April 2004 Incorporation

View Document

02/04/042 April 2004 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