SWIFT AND CLEAN LTD

Company Documents

DateDescription
17/02/1517 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 10 April 2014

View Document

30/11/1430 November 2014 SAIL ADDRESS CHANGED FROM:
286-288 DURNSFORD ROAD
FLAT D
LONDON
SW19 8DT
ENGLAND

View Document

30/11/1430 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 REGISTERED OFFICE CHANGED ON 30/11/2014 FROM
C/O A WIERTELARZ
286-288 DURNSFORD ROAD
LONDON
SW19 8DT
ENGLAND

View Document

30/11/1430 November 2014 REGISTERED OFFICE CHANGED ON 30/11/2014 FROM
286-288 DURNSFORD ROAD
LONDON
SW19 8DT
UNITED KINGDOM

View Document

04/11/144 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/142 November 2014 REGISTERED OFFICE CHANGED ON 02/11/2014 FROM
FLAT D 286-288 DURNSFORD ROAD
LONDON
SW19 8DT
ENGLAND

View Document

24/10/1424 October 2014 APPLICATION FOR STRIKING-OFF

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM
DALTON HOUSE 60 WINDSOR AVENUE
LONDON
SW19 2RR

View Document

10/04/1410 April 2014 Annual accounts for year ending 10 Apr 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 10 April 2013

View Document

02/12/132 December 2013 SAIL ADDRESS CHANGED FROM:
5 LEOPOLD COURT
3 LEOPOLD AVENUE
LONDON
SW19 7EU
UNITED KINGDOM

View Document

02/12/132 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts for year ending 10 Apr 2013

View Accounts

29/11/1229 November 2012 SAIL ADDRESS CREATED

View Document

29/11/1229 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 10 April 2012

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM
148-150 PENWITH ROAD
LONDON
SW18 4QB
UNITED KINGDOM

View Document

19/05/1219 May 2012 PREVEXT FROM 31/10/2011 TO 10/04/2012

View Document

08/11/118 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA ALEKSANDRA WIERTELARZ / 06/11/2011

View Document

06/11/116 November 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE WITTEN

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM
37 WEYDOWN CLOSE
LONDON
SW19 6JG
ENGLAND

View Document

12/10/1012 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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