SWIFT LG REALISATIONS LIMITED

Company Documents

DateDescription
29/02/1229 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/11/1130 November 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

29/07/1129 July 2011 COMPANY NAME CHANGED SWIFT LG LIMITED CERTIFICATE ISSUED ON 29/07/11

View Document

13/07/1113 July 2011 CHANGE OF NAME 13/07/2011

View Document

13/07/1113 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1124 June 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/05/2011:LIQ. CASE NO.1

View Document

16/02/1116 February 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

28/01/1128 January 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

27/01/1127 January 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM MERLIN HOUSE 1, LANGSTONE BUSINESS PARK, PRIORY DRIVE LANGSTONE NEWPORT GWENT NP18 2HJ WALES

View Document

10/12/1010 December 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00005930,00008990

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 1 & 2 THE SANCTUARY EDEN OFFICE PARK 62 MACRAE ROAD HAM GREEN BRISTOL BS20 0DD

View Document

19/02/1019 February 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

16/09/0916 September 2009 AUDITOR'S RESIGNATION

View Document

07/05/097 May 2009 NC INC ALREADY ADJUSTED 28/04/09

View Document

07/05/097 May 2009 GBP NC 100/1300 28/04/2009

View Document

07/05/097 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/096 May 2009 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER GORDON CAIRNS

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY NIGEL DORE

View Document

09/12/089 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

02/06/082 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 AUDITOR'S RESIGNATION

View Document

06/01/076 January 2007 AUDITOR'S RESIGNATION

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

02/01/072 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 AUDITORS RESIGNATION

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/072 January 2007 AGREEMENT 18/12/06

View Document

21/12/0621 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0615 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 AUDITOR'S RESIGNATION

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: G OFFICE CHANGED 22/05/06 COUNTY GATES ASHTON ROAD BRISTOL BS3 2JH

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/12/0127 December 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: G OFFICE CHANGED 30/10/01 THE OLD BANK 108 CHURCH ROAD REDFIELD BRISTOL BS5 9LJ

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0019 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 30/04/99

View Document

19/12/9719 December 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/12/97

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 � NC 2/100 12/12/97

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 NC INC ALREADY ADJUSTED 12/12/97

View Document

25/11/9725 November 1997 Incorporation

View Document

25/11/9725 November 1997 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