SWIFT FINANCIAL SOLUTIONS LTD

Company Documents

DateDescription
30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR CLAUDIO GRECH

View Document

30/10/1530 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR ROBERT HARRISON

View Document

25/04/1525 April 2015 DIRECTOR APPOINTED MR CLAUDIO MICHAEL GRECH

View Document

25/04/1525 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

25/04/1525 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRISON

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HARRISON / 09/11/2013

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

18/11/1418 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY MAXINE QUINLIVAN-GRECH

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM
1ST FLOOR WELLINGTON HOUSE
15 WELLINGTON ROAD ECCLES
MANCHESTER
ENGLAND
M30 0DR
ENGLAND

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY CLAUDIO GRECH

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 SECRETARY APPOINTED MR CLAUDIO MICHAEL GRECH

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR ROBERT HARRISON

View Document

11/02/1311 February 2013 SECRETARY APPOINTED MRS MAXINE QUINLIVAN-GRECH

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR CLAUDIO GRECH

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT HARRISON

View Document

09/11/129 November 2012 SECRETARY APPOINTED ROBERT HARRISON

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 2 STAFFORD ROAD ELLESMERE PARK MONTON MANCHESTER M30 9HW ENGLAND

View Document

15/10/1215 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

04/04/124 April 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

15/02/1115 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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