SWIFT GLOBAL FINANCE LIMITED

Company Documents

DateDescription
29/12/1229 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/10/115 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

12/08/1012 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR RAMALINGAM RATNATHURAI THANANCHAYAN

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY SANTOSH ACHARYA

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY SANTOSH ACHARYA

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR RAMALINGAM THANANCHAYAN

View Document

30/12/0930 December 2009 DISS40 (DISS40(SOAD))

View Document

24/12/0924 December 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

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

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAMALINGAM THANANCHAYAN / 21/01/2009

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/09/083 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAMALINGAM THANANCHAYAN / 01/09/2008

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 4 THISTLEDENE THAMES DITTON SURREY KT7 0YJ

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 228-230 GREAT WEST ROAD HOUNSLOW TW5 9AW

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: FIRST FLOOR 604 HIGH ROAD WEMBLEY MIDDLESEX HA0 2AF

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 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