SWIFT COMPUTERS LIMITED

Company Documents

DateDescription
31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
THE PHOENIX 13 BRAMLEY ROAD
NOTTING DALE
LONDON
W10 6SP
UNITED KINGDOM

View Document

27/03/1427 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

27/03/1427 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/03/1427 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
PHOENIX BREWERY 13 BRAMLEY ROAD
LONDON
W10 6SZ
ENGLAND

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR OMAR SHAFIQ

View Document

20/02/1420 February 2014 SECRETARY APPOINTED MR CARL HUGH DAVIS

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, SECRETARY MARK SALVIN

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SALVIN

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HUGH DAVIS / 20/10/2013

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM
UNIT 3 12 TRADING ESTATE ROAD
PARK ROYAL
LONDON
NW10 7LU

View Document

23/12/1323 December 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

05/09/135 September 2013 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

05/09/135 September 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/10/1210 October 2012 DISS40 (DISS40(SOAD))

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

09/10/129 October 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY BREDA HYNES

View Document

09/10/129 October 2012 SECRETARY APPOINTED MR MARK SALVIN

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR OMAR MAHTAB SHAFIQ

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR MARK SALVIN

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/07/1028 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AYONOADU / 01/12/2009

View Document

21/07/1021 July 2010 SECRETARY APPOINTED BREDA HYNES

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID AYONOADU

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY DAVID AYONOADU

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/01/096 January 2009 SECRETARY APPOINTED DAVID AYONOADU

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED SECRETARY MICHELLE BALL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

10/09/0310 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: G OFFICE CHANGED 18/02/03 4 MARLBOROUGH ROAD LONDON W5 5NY

View Document

26/06/0226 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/12/004 December 2000 REGISTERED OFFICE CHANGED ON 04/12/00 FROM: G OFFICE CHANGED 04/12/00 33 ARLINGTON ROAD EALING LONDON W13 8PF

View Document

03/07/003 July 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: G OFFICE CHANGED 10/02/98 70 FARADAY ROAD WIMBLEDON LONDON SW19 8PB

View Document

05/02/985 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

09/07/979 July 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 REGISTERED OFFICE CHANGED ON 25/06/96 FROM: G OFFICE CHANGED 25/06/96 40 BOW LANE LONDON EC4M 9DT

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 SECRETARY RESIGNED

View Document

13/06/9613 June 1996 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