S SWIFT LTD

Company Documents

DateDescription
14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM
532 STANLEY ROAD
LIVERPOOL
MERSEYSIDE
L20 5DW

View Document

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

24/04/1524 April 2015 TERMINATE DIR APPOINTMENT

View Document

24/04/1524 April 2015 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/03/1531 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/1417 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHERYL GREEN

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED JAMES RUSSELL

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM
FOREST VIEW SANDYMOOR LANE
NORTON
RUNCORN
WA7 1QZ
ENGLAND

View Document

20/07/1320 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077940370001

View Document

11/01/1311 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

03/10/113 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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