SWIFT SERVICES BROKER LIMITED

Company Documents

DateDescription
15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 13 QUEEN STREET CARMARTHEN CARMARTHENSHIRE SA31 1JT

View Document

14/02/1914 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/02/1914 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/02/1914 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/02/1821 February 2018 COMPANY NAME CHANGED NO WIN NO FEE CLAIMS LIMITED CERTIFICATE ISSUED ON 21/02/18

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 10A GREAT NORTH ROAD MILFORD HAVEN PEMBROKESHIRE SA73 2LJ UNITED KINGDOM

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED KRISTIAN REES

View Document

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

View Accounts

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM GREENFIELD VILLA CARMEL LLANELLI CARMARTHENSHIRE SA14 7TG

View Document

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM SUITE 8 CRANBROOK HOUSE 61 CRANBROOK ROAD ILFORD ESSEX IG1 4PG

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR AISHA KHAN

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, SECRETARY HARFAAN AHMED

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR DAVID MATTHEW DAVIES

View Document

16/04/1516 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

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

View Accounts

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM SUITE 10 CRANBROOK ROAD ILFORD ESSEX IG1 4PG

View Document

19/06/1419 June 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

19/06/1419 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

28/02/1428 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR HARFAAN AHMED / 01/09/2013

View Document

28/02/1428 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR HARFAAN AHMED / 15/09/2013

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MS AISHA KHAN

View Document

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/02/1413 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR AISHA KHAN

View Document

10/05/1310 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR HARFAAN AHMED / 10/05/2013

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR AISHA KHAN

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, SECRETARY AISHA KHAN

View Document

10/04/1310 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS AISHA KHAN / 01/04/2013

View Document

09/04/139 April 2013 SECRETARY APPOINTED MR HARFAAN AHMED

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY AISHA KHAN

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY AISHA KHAN

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS AISHA KHAN / 01/04/2013

View Document

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

View Accounts

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 7-9 CHINGFORD MOUNT RD LONDON E4 8LU UNITED KINGDOM

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 5 CHINGFORD MOUNT ROAD CHINGFORD LONDON E4 8LU ENGLAND

View Document

11/03/1311 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 27 GARDNER ROAD PLAISTOW LONDON E13 8LN

View Document

07/08/127 August 2012 DISS40 (DISS40(SOAD))

View Document

06/08/126 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS AISHA KHAN / 02/08/2012

View Document

06/08/126 August 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS AISHA KHAN / 02/08/2012

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 202 PERTH ROAD GANTS HILL LONDON IG2 6DZ ENGLAND

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

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

View Accounts

21/10/1121 October 2011 DIRECTOR APPOINTED MISS AISHA KHAN

View Document

21/10/1121 October 2011 SECRETARY APPOINTED MISS AISHA KHAN

View Document

21/03/1121 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information