SWIFTPRO LTD

Company Documents

DateDescription
08/04/148 April 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

28/08/1328 August 2013 ORDER OF COURT TO WIND UP

View Document

14/02/1314 February 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM
3 CENTURY COURT
TOLPITS LANE
WATFORD
HERTFORDSHIRE
WD18 9PU
ENGLAND

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM
LETCHFORD HOUSE
HEADSTONE LANE
HARROW
MIDDLESEX
HA3 6PE

View Document

15/02/1115 February 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED TASNIEM / 05/12/2009

View Document

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

View Document

30/03/0930 March 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHELLA HOPE ROSS / 30/06/2008

View Document

11/02/0911 February 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHELLA HOPE ROSS / 01/01/2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/04/045 April 2004 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM:
ALPINE HOUSE
HONEYPOT LANE
KINGSBURY
LONDON NW9 9RX

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 SECRETARY RESIGNED

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 EXEMPTION FROM APPOINTING AUDITORS 15/12/97

View Document

19/08/9919 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

19/08/9919 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 SECRETARY RESIGNED

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM:
43 WELLINGTON AVENUE
LONDON
N15 6AX

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

05/12/965 December 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