SWIFT LAND LTD

Company Documents

DateDescription
10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN MARK HARRIS / 29/11/2012

View Document

18/12/1318 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK HARRIS / 29/11/2012

View Document

26/11/1326 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1231 December 2012 APPLICATION FOR STRIKING-OFF

View Document

13/12/1213 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

04/12/124 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREEN

View Document

22/11/1122 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

28/03/1128 March 2011 SECRETARY APPOINTED MR STEVEN MARK HARRIS

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY DEBRA HARRIS

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

26/11/1026 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK HARRIS / 01/10/2010

View Document

28/01/1028 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN AUSTIN GREEN / 01/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN AUSTIN GREEN / 01/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

22/09/0922 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/08 FROM: GISTERED OFFICE CHANGED ON 22/07/2008 FROM C/O SHELLEY STOCK HUTTER, 1ST FLOOR, 7 - 10 CHANDOS STREET LONDON W1G 9DQ

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/01/082 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

26/04/0726 April 2007 COMPANY NAME CHANGED ACREWOOD HOMES LIMITED CERTIFICATE ISSUED ON 26/04/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/11/0622 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: G OFFICE CHANGED 17/10/06 35 BALLARDS LANE LONDON N3 1XW

View Document

12/10/0612 October 2006 AUDITOR'S RESIGNATION

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: G OFFICE CHANGED 16/09/04 311 BALLARDS LANE LONDON N12 8LY

View Document

17/11/0317 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/11/0220 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

17/09/0217 September 2002 DUPLICATE 225 NEW ARD 31/03/03

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: G OFFICE CHANGED 07/08/02 LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX

View Document

22/04/0222 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: G OFFICE CHANGED 26/11/01 THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 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