SWIFT UK PAY LTD

Company Documents

DateDescription
31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

23/03/1523 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

23/02/1423 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

23/02/1423 February 2014 REGISTERED OFFICE CHANGED ON 23/02/2014 FROM
3 KINGFISHER CLOSE
SAWSTON
CAMBRIDGE
CB22 3JQ
UNITED KINGDOM

View Document

15/12/1315 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

03/03/133 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

27/01/1227 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 8 DENCORA BUSINESS CENTRE TRINITY HALL FARM INDUSTRIAL ESTATE NUFFIELD ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1TG ENGLAND

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR CAMERON MAWER

View Document

11/02/1111 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 COMPANY NAME CHANGED ABLE RECRUITMENT (UK) LIMITED CERTIFICATE ISSUED ON 01/02/11

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HALLAM

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR CAMERON MAWER

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 63 WATERMEAD BAR HILL CAMBRIDGE CAMBRIDGESHIRE CB23 8TL ENGLAND

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM HALLAM / 21/01/2010

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TIM HALLAM / 25/01/2009

View Document

21/01/0921 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information