SWIFT 4U LIMITED

Company Documents

DateDescription
24/02/1424 February 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/01/2014

View Document

24/02/1424 February 2014 NOTICE OF COURT ORDER ENDING ADMINISTRATION

View Document

18/02/1418 February 2014 ORDER OF COURT TO WIND UP

View Document

16/09/1316 September 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/08/2013

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM COTTERILLS HOUSE 125 COTTERILLS LANE SALTLEY, BIRMINGHAM WEST MIDLANDS B8 3RZ

View Document

15/05/1315 May 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

18/04/1318 April 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

26/02/1326 February 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

09/02/139 February 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KHAN

View Document

09/02/139 February 2013 DIRECTOR APPOINTED MR ADAM ALI REISS

View Document

09/02/139 February 2013 APPOINTMENT TERMINATED, DIRECTOR SAJID ASIF ALI

View Document

03/12/123 December 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/07/123 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR MOHAMMED HYAT KHAN

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM ALI REISS

View Document

26/04/1226 April 2012 Annual return made up to 18 October 2011 with full list of shareholders

View Document

26/04/1226 April 2012 Annual return made up to 18 October 2010 with full list of shareholders

View Document

26/04/1226 April 2012 DISS40 (DISS40(SOAD))

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/03/1217 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/08/1113 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAJID ASIF ALI / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM ALI REISS / 28/01/2010

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0815 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 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