SWIFT SYSTEMS EQUIPMENT LTD

Company Documents

DateDescription
08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 1ST FLOOR, WOODGATE STUDIOS 2-8 GAMES ROAD BARNET EN4 9HN ENGLAND

View Document

06/11/186 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/11/186 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/11/186 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

15/03/1815 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2018

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWIFT MANAGED SERVICES LIMITED

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM QUBIC HOUSE C1 THE COURTYARD ALBAN PARK ST. ALBANS HERTS AL4 0LA ENGLAND

View Document

21/12/1721 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032257580002

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SALVIN

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR CHRISTOPHER PAPACHRISOSTOMOU

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM AMC HOUSE 1ST FLOOR 12 CUMBERLAND AVENUE PARK ROYAL LONDON NW10 7QL ENGLAND

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

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

View Accounts

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM THE PHOENIX 13 BRAMLEY ROAD NOTTING DALE LONDON W10 6SP

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1623 December 2016 PREVSHO FROM 29/03/2016 TO 28/03/2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

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

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/12/1524 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

11/08/1511 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR CARL DAVIS

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR CARL DAVIS

View Document

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

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1424 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032257580002

View Document

07/08/147 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 COMPANY NAME CHANGED CORPEX LIMITED CERTIFICATE ISSUED ON 06/05/14

View Document

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

View Accounts

18/02/1418 February 2014 01/01/13 STATEMENT OF CAPITAL GBP 300

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM PHOENIX BREWERY 13 BRAMLEY ROAD LONDON W10 6SZ ENGLAND

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM, UNIT 3 12 TRADING ESTATE ROAD, LONDON, NW10 7LU, ENGLAND

View Document

11/11/1311 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/09/135 September 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

05/09/135 September 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

06/04/136 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL STACKPOOLE

View Document

16/04/1216 April 2012 ARTICLES OF ASSOCIATION

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STACKPOOLE

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM, FLEET HOUSE, 8-12 NEW BRIDGE STREET, LONDON, EC4V 6AL

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR TRISTAN PALMER

View Document

16/04/1216 April 2012 ALTER ARTICLES 29/03/2012

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MARK JONATHAN SALVIN

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR OMAR MAHTAB SHAFIQ

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR CARL HUGH DAVIS

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/115 October 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES STACKPOOLE / 16/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN JOHN PALMER / 16/07/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/09/0914 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 GBP IC 200.14/199.2 30/05/08 GBP SR [email protected]=0.94

View Document

09/06/089 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/05/0816 May 2008 GBP IC 211/205.14 17/03/08 GBP SR [email protected]=5.86

View Document

16/05/0816 May 2008 GBP IC 205.14/200.14 07/04/08 GBP SR [email protected]=5

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR JON PITHER

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/08/0718 August 2007 RETURN MADE UP TO 16/07/07; CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 9-10 SOUTHAMPTON PLACE, LONDON, WC1A 2EA

View Document

13/11/0613 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/08/0319 August 2003 RETURN MADE UP TO 16/07/03; NO CHANGE OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/08/028 August 2002 RETURN MADE UP TO 16/07/02; NO CHANGE OF MEMBERS

View Document

05/08/025 August 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/015 April 2001 S-DIV 27/03/01

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM: LONGDENE HOUSE LONGDENE ROAD, HASLEMERE, SURREY GU27 2PH

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 RETURN MADE UP TO 16/07/00; NO CHANGE OF MEMBERS

View Document

17/08/9917 August 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 16/07/98; CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 SUB DIV CONV 17/07/96

View Document

07/08/967 August 1996 ADOPT MEM AND ARTS 17/07/96

View Document

07/08/967 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/96

View Document

07/08/967 August 1996 S-DIV 17/07/96

View Document

16/07/9616 July 1996 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