SWIFT KEYHOLDING AND RESPONSE LTD

Company Documents

DateDescription
17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM
20 GROSVENOR PLACE
LONDON
SW1X 7HN
ENGLAND

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM
MATHEW ELLIOT HOUSE 64 BROADWAY
SALFORD QUAYS
MANCHESTER
M50 2TS

View Document

04/08/164 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

07/07/167 July 2016 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

07/07/167 July 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

07/07/167 July 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

21/06/1621 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 ARTICLES OF ASSOCIATION

View Document

22/04/1622 April 2016 ADOPT ARTICLES 01/04/2016

View Document

06/04/166 April 2016 31/05/14 STATEMENT OF CAPITAL GBP 100

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR ALEXANDER PETER DACRE

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR DEREK O'NEILL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/03/1620 March 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

05/06/155 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR PAUL RICHARDSON

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR JAMES JOHN SMITH

View Document

02/07/142 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/03/1410 March 2014 DIRECTOR APPOINTED MR NIGEL KEITH JACKSON

View Document

20/08/1320 August 2013 COMPANY NAME CHANGED HAMMER INDUSTRIAL LTD
CERTIFICATE ISSUED ON 20/08/13

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM
C/O THE VAULT 47 BURY NEW ROAD
PRESTWICH
MANCHESTER
M25 9JY
UNITED KINGDOM

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

30/05/1330 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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