SWIFTSTAR LTD

Company Documents

DateDescription
18/06/1318 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1320 February 2013 APPLICATION FOR STRIKING-OFF

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/01/1324 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/03/121 March 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/12/108 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/12/099 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAHEEN ALI / 01/10/2009

View Document

13/05/0913 May 2009 SECRETARY APPOINTED MR SYED SHELIM HAYDER ALI

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY FARIDA AKTHER

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

16/01/0716 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/07/0323 July 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: G OFFICE CHANGED 28/02/02 152-160 CITY ROAD LONDON EC1V 2NX

View Document

07/12/017 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/017 December 2001 Incorporation

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