SWIFT (HAVANT) LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 STRUCK OFF AND DISSOLVED

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/05/1111 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MOREL / 29/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNE HILL / 05/05/2009

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/09 FROM: GISTERED OFFICE CHANGED ON 05/05/2009 FROM HILLS ACCOUNTANCY SERVICES 14 ALSFORD WAY PURBROOK, WATERLOOVILLE HANTS PO7 5NE

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/05/073 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: G OFFICE CHANGED 03/05/07 HILLS ACCOUNTANCY SERVICES 4 BEECH WAY HORNDEAN, WATERLOOVILLE HANTS P08 9DF

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

09/08/039 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/03/0321 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/05/9924 May 1999 NEW SECRETARY APPOINTED

View Document

24/05/9924 May 1999 SECRETARY RESIGNED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

16/06/9716 June 1997 REGISTERED OFFICE CHANGED ON 16/06/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

02/11/952 November 1995 NEW SECRETARY APPOINTED

View Document

02/11/952 November 1995 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 SECRETARY RESIGNED

View Document

02/11/952 November 1995

View Document

02/11/952 November 1995

View Document

02/11/952 November 1995

View Document

23/05/9523 May 1995 RETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

10/05/9410 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

10/05/9410 May 1994 RETURN MADE UP TO 29/04/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994

View Document

13/01/9413 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

15/06/9315 June 1993 NEW SECRETARY APPOINTED

View Document

15/06/9315 June 1993

View Document

04/06/934 June 1993 RETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/934 June 1993

View Document

03/08/923 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

03/08/923 August 1992 RETURN MADE UP TO 29/04/92; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 REGISTERED OFFICE CHANGED ON 03/08/92

View Document

03/08/923 August 1992

View Document

03/08/923 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9113 November 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991

View Document

06/11/916 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

24/07/9124 July 1991

View Document

24/07/9124 July 1991 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 EXEMPTION FROM APPOINTING AUDITORS 30/03/87

View Document

10/07/9110 July 1991

View Document

10/07/9110 July 1991

View Document

10/07/9110 July 1991

View Document

10/07/9110 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

10/07/9110 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

10/07/9110 July 1991 RETURN MADE UP TO 30/04/88; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 RETURN MADE UP TO 30/04/89; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

10/07/9110 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

10/07/9110 July 1991 REGISTERED OFFICE CHANGED ON 10/07/91 FROM: G OFFICE CHANGED 10/07/91 12 PORTLAND STREET SOUTHAMPTON HAMPSHIRE SO9 4LA

View Document

10/07/9110 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

24/05/9124 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/12/8830 December 1988 FIRST GAZETTE

View Document

18/03/8718 March 1987 REGISTERED OFFICE CHANGED ON 18/03/87 FROM: G OFFICE CHANGED 18/03/87 5 FROXFIELD ROAD WEST LEIGH LEIGH PARK HAVANT HANTS

View Document

04/02/874 February 1987 REGISTERED OFFICE CHANGED ON 04/02/87 FROM: G OFFICE CHANGED 04/02/87 26 BEACON WAY PARIC GATE SOUTHAMPTON SO3 7AP

View Document

03/02/873 February 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/8720 January 1987 NEW DIRECTOR APPOINTED

View Document

02/01/872 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/869 June 1986 REGISTERED OFFICE CHANGED ON 09/06/86 FROM: G OFFICE CHANGED 09/06/86 48 NORTH STREET HAVANT HANTS

View Document

09/06/869 June 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/869 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

12/05/8612 May 1986 GAZETTABLE DOCUMENT

View Document

12/05/8612 May 1986 REGISTERED OFFICE CHANGED ON 12/05/86 FROM: G OFFICE CHANGED 12/05/86 8 BATTERY STREET STONEHOUSE PLYMOUTH PL1 3JQ

View Document

12/05/8612 May 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

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