SWIFTLINE SOLUTIONS LIMITED

Company Documents

DateDescription
29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM
2ND FLOOR
85 FRAMPTON STREET
LONDON
NW8 8NQ

View Document

08/09/148 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SD COMPANY SECRETARIES LIMITED / 08/09/2014

View Document

01/09/141 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/10/1314 October 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM
18 MELBOURNE STREET, FARSLEY
PUDSEY
WEST YORKSHIRE
LS28 5BT

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL BUTLER

View Document

06/12/126 December 2012 CORPORATE SECRETARY APPOINTED SD COMPANY SECRETARIES LIMITED

View Document

24/08/1224 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/08/1119 August 2011 SAIL ADDRESS CREATED

View Document

19/08/1119 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/08/1119 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH EVANS / 10/08/2010

View Document

14/09/1014 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR'S PARTICULARS GARETH EVANS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: MANLEDD Y FAN LLANIDLOES POWYS SY18 6NP

View Document

07/09/077 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 1 BURLEIGH HOUSE BEAUFORT STREET LONDON SW3 5BE

View Document

19/03/0219 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0219 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

13/04/0013 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: 27 RANELAGH GARDENS STAMFORD BROOK AVENUE LONDON W6 0YE

View Document

24/08/9924 August 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 SECRETARY RESIGNED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH

View Document

10/08/9810 August 1998 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