SWIFT INNS LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 STRUCK OFF AND DISSOLVED

View Document

07/11/137 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

22/02/1322 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

05/09/125 September 2012 DISS40 (DISS40(SOAD))

View Document

11/07/1211 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

11/08/1111 August 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/10/1011 October 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY PETER HAWKINS

View Document

08/10/108 October 2010 SECRETARY APPOINTED JAMES CONWAY HALLIDAY

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/08/092 August 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

31/10/0831 October 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM
UNIT 106 OLD GRAMOPHONE WORKS
326 KENSAL ROAD
LONDON
W10 5BZ

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY JAMES HALLIDAY

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR KAMINI PERSAUD

View Document

27/02/0827 February 2008 SECRETARY APPOINTED PETER HAWKINS

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED IAN KENNETY HALLIDAY

View Document

09/01/089 January 2008 COMPANY NAME CHANGED
HIGHERCROFT LIMITED
CERTIFICATE ISSUED ON 09/01/08

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM:
AUSTIN AND ASSIOCIATES
SUITE 7 GROVE HOUSE
320 KENSAL ROAD
LONDON W10 5BZ

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED

View Document

03/06/073 June 2007 REGISTERED OFFICE CHANGED ON 03/06/07 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

03/06/073 June 2007 DIRECTOR RESIGNED

View Document

03/06/073 June 2007 SECRETARY RESIGNED

View Document

10/05/0710 May 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