SWORDFISH I.T SOLUTIONS LIMITED

Company Documents

DateDescription
03/09/133 September 2013 STRUCK OFF AND DISSOLVED

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/05/1226 May 2012 DISS40 (DISS40(SOAD))

View Document

24/05/1224 May 2012 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN VAUGHAN SALISBURY / 01/03/2012

View Document

24/05/1224 May 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/03/1125 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

02/03/112 March 2011 DISS40 (DISS40(SOAD))

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

25/08/1025 August 2010 DISS40 (DISS40(SOAD))

View Document

24/08/1024 August 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL JONES / 01/01/2010

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 73 BRANTINGHAM ROAD WHALLEY RANGE CHORLTON MANCHESTER M16 8PP

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/01/09; NO CHANGE OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/03/0411 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/047 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: G OFFICE CHANGED 06/01/04 11 SILURE WAY LANGSTONE NEWPORT NP18 2NU

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 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