SWIFT SITE SOLUTIONS LIMITED

Company Documents

DateDescription
03/08/123 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

25/07/1125 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR DAVID THOMAS DITCHFIELD

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE PAIGTON-WILSON

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE PAIGTON-WILSON / 25/06/2010

View Document

07/07/107 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 SECRETARY APPOINTED MR DAVID DITCHFIELD

View Document

26/11/0826 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIE PAIGTON-WILSON / 25/11/2008

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAT OFFICERS LIMITED

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 16 SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH

View Document

25/06/0725 June 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