SWIFTEST PROPERTIES LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 STRUCK OFF AND DISSOLVED

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 8 SPRINGWELL COURT LEEDS WEST YORKSHIRE LS12 1AL UNITED KINGDOM

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 96 MARSH LANE LEEDS WEST YORKSHIRE LS9 8SR

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/03/163 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, SECRETARY HAYDEN GLYNN

View Document

15/04/1515 April 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM MYERS

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW UNITED KINGDOM

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR DANIEL CHARLES BUCK

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED ADAM MYERS

View Document

18/02/1418 February 2014 SECRETARY APPOINTED HAYDEN DANIEL GLYNN

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

07/02/147 February 2014 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