SWIFT 1432 LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

24/04/1524 April 2015 ORDER OF COURT - RESTORATION

View Document

21/12/9921 December 1999 STRUCK OFF AND DISSOLVED

View Document

07/09/997 September 1999 FIRST GAZETTE

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99 FROM:
UNITS 1-2 LINK ONE INDUSTRIAL PK
GEORGE HENRY ROAD
TIPTON
WESY MIDLANDS DY4 7BU

View Document

14/04/9914 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/983 August 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

04/05/954 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

04/05/954 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

04/05/944 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9429 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9419 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9424 March 1994 REGISTERED OFFICE CHANGED ON 24/03/94 FROM:
OVEREND STREET
WEST BROMWICH
WEST MIDLANDS
B70 6EX

View Document

19/07/9319 July 1993 S252 DISP LAYING ACC 24/05/93

View Document

19/07/9319 July 1993 S366A DISP HOLDING AGM 24/05/93

View Document

19/07/9319 July 1993 EXEMPTION FROM APPOINTING AUDITORS 30/04/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

30/06/9330 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

15/05/9215 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 06/09/91; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

19/03/9119 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

01/11/901 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/901 November 1990 RETURN MADE UP TO 26/10/90; NO CHANGE OF MEMBERS

View Document

01/11/901 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/09/897 September 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

15/11/8815 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

31/08/8831 August 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/03/8717 March 1987 NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/871 January 1987 COMPANY NAME CHANGED
DART SPRING CO. LIMITED(THE)
CERTIFICATE ISSUED ON 01/01/87

View Document

27/08/8627 August 1986 RETURN MADE UP TO 17/07/86; FULL LIST OF MEMBERS

View Document

27/08/8627 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/09/827 September 1982 ANNUAL RETURN MADE UP TO 13/07/82

View Document

21/12/7821 December 1978 ANNUAL RETURN MADE UP TO 26/06/78

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