SWIFT FABRICATIONS LIMITED

Company Documents

DateDescription
30/11/1030 November 2010 STRUCK OFF AND DISSOLVED

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

27/11/0827 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/08 FROM: GISTERED OFFICE CHANGED ON 30/04/2008 FROM UNIT 8 ALBERT STREET WORKS ALBERT STREET HORWICH BOLTON GREATER M BL7 6AP

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR CRAIG SCOTT

View Document

11/01/0811 January 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0715 September 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

15/09/0715 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: G OFFICE CHANGED 07/08/07 UNIT 8 ALBERT STREET WORKS ALBERT STREET BOLTON BL6 7AP

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: G OFFICE CHANGED 16/07/07 UNIT 6 MIDDLETON TRADE PARK MIDDLETON MANCHESTER M24 1QZ

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: G OFFICE CHANGED 09/03/07 UNIT 6 MIDDLETON TRADE PARK MIDDLETON MANCHESTER M24 1QZ

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: G OFFICE CHANGED 05/03/07 435/437 SAINT HELENS ROAD BOLTON LANCASHIRE BL3 3RT

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 COMPANY NAME CHANGED QUALWELD (PLANT & HIRE) LTD. CERTIFICATE ISSUED ON 23/02/07

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

08/12/028 December 2002 DIRECTOR RESIGNED

View Document

08/12/028 December 2002 SECRETARY RESIGNED

View Document

08/12/028 December 2002 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

28/01/0028 January 2000 REGISTERED OFFICE CHANGED ON 28/01/00 FROM: G OFFICE CHANGED 28/01/00 5 CHORLEY NEW ROAD BOLTON BL1 4QR

View Document

28/01/0028 January 2000 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

07/04/997 April 1999 COMPANY NAME CHANGED T.G. MORRIS LTD. CERTIFICATE ISSUED ON 08/04/99

View Document

02/12/982 December 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

19/11/9719 November 1997 SECRETARY RESIGNED

View Document

14/11/9714 November 1997 Incorporation

View Document

14/11/9714 November 1997 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