SWIFT HORSMAN (NON-CORE) HOLDINGS LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1413 March 2014 APPLICATION FOR STRIKING-OFF

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/02/1425 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

04/06/134 June 2013 DISS40 (DISS40(SOAD))

View Document

03/06/133 June 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

02/06/132 June 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW WHITFORD

View Document

01/06/131 June 2013 REGISTERED OFFICE CHANGED ON 01/06/2013 FROM
STONYHILLS
NEAR WARE
HERTFORDSHIRE
SG12 0HJ

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

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

View Accounts

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

View Document

13/01/1213 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

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

View Document

11/01/1111 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW TREVOR WHITFORD / 01/01/2011

View Document

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

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR ANDREW TREVOR WHIFORD

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR SWIFT HORSMAN (GROUP) LIMITED

View Document

29/01/1029 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

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

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR DUNCAN LAYZELL

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR GARY SAUNDERS

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR KEVIN TUTT

View Document

23/02/0923 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/07/0811 July 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 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