SWIFT HORSMAN (HOLDINGS) LIMITED

Company Documents

DateDescription
05/03/145 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/12/135 December 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

16/05/1316 May 2013 ORDER OF COURT TO WIND UP

View Document

15/05/1315 May 2013 ORDER OF COURT TO WIND UP

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW WHITFORD

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITFORD

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM
STONYHILLS
WARE
HERTFORDSHIRE
SG12 0HJ

View Document

06/08/126 August 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

13/07/1213 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/06/118 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW TREVOR WHITFORD / 01/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TREVOR WHITFORD / 01/06/2010

View Document

08/06/108 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR GARY TERENCE SAUNDERS

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR KEVIN BRIAN TUTT

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR DUNCAN JEREMY LAYZELL

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/07/099 July 2009 DIRECTOR RESIGNED SWIFT HORSMAN (GROUP) LTD

View Document

08/06/098 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/06/089 June 2008 DIRECTOR APPOINTED MR ANDREW TREVOR WHITFORD

View Document

09/06/089 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/048 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/07/048 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/07/048 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

03/07/043 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 RETURN MADE UP TO 08/06/04; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

08/11/028 November 2002 NC INC ALREADY ADJUSTED 28/10/02

View Document

08/11/028 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/028 November 2002 ALTER ARTICLES 28/10/02 � NC 100000/128570 28/10/02

View Document

25/10/0225 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

14/06/0214 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/024 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 SHARES AGREEMENT OTC

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: 15 BOLTON STREET LONDON W1Y 8AR

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 ADOPT ARTICLES 22/09/00

View Document

11/10/0011 October 2000 ADOPT ARTICLES 22/09/00 SHARE ACQ SEC 320 22/09/00

View Document

07/10/007 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/0014 July 2000 ALTER MEMORANDUM 08/06/00

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/008 June 2000 Incorporation

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