SWIFT TECHNICAL GROUP HOLDINGS LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Application to strike the company off the register

View Document

01/12/231 December 2023

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Statement of capital on 2023-11-30

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

08/09/238 September 2023 Registration of charge 058513940019, created on 2023-09-01

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

19/10/2219 October 2022 Appointment of Imad Barake as a director on 2022-10-17

View Document

19/10/2219 October 2022 Termination of appointment of Asbjørn Lønning as a director on 2022-10-17

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Termination of appointment of Kyle Francis Mcclure as a director on 2021-12-31

View Document

30/12/2130 December 2021 Full accounts made up to 2020-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

12/10/2112 October 2021 Satisfaction of charge 058513940017 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 058513940015 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 058513940016 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 058513940011 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 058513940012 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 058513940009 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 058513940010 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 058513940014 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 058513940008 in full

View Document

12/10/2112 October 2021 Satisfaction of charge 058513940013 in full

View Document

01/10/211 October 2021 Registration of charge 058513940018, created on 2021-09-29

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIANT

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR KYLE FRANCIS MCCLURE

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR TIMOTHY BRIANT

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES DYMOTT

View Document

20/10/1720 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWIFT WORLDWIDE RESOURCES BIDCO LIMITED

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM INNOVA HOUSE INNOVA BUSINESS PARK KINETIC CRESCENT ENFIELD MIDDLESEX EN3 7XH

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN READ

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR PETER WILLIAM SEARLE

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058513940013

View Document

30/01/1630 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058513940006

View Document

30/01/1630 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058513940005

View Document

30/01/1630 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058513940004

View Document

30/01/1630 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058513940007

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058513940015

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058513940016

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058513940017

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058513940014

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058513940012

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058513940011

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058513940010

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058513940009

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MS JANETTE BATES MARX

View Document

22/07/1522 July 2015 20/06/15 NO CHANGES

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/09/1419 September 2014 SECOND FILING WITH MUD 20/06/14 FOR FORM AR01

View Document

28/08/1428 August 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

15/07/1415 July 2014 31/01/14 STATEMENT OF CAPITAL GBP 17151.35

View Document

19/02/1419 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

19/02/1419 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED JOSHUA CHARLES CASCADE

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES SLIPPER

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BARBOUR SMITH

View Document

23/11/1323 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/11/1323 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/11/1323 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/11/1318 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058513940008

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058513940004

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058513940005

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058513940006

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058513940007

View Document

30/09/1330 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HUGH TOBIAS READ / 29/07/2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRAHAM DYMOTT / 29/07/2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW SLIPPER / 29/07/2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HUGH TOBIAS READ / 29/07/2013

View Document

30/07/1330 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 20/06/12 FULL LIST AMEND

View Document

15/03/1315 March 2013 Annual return made up to 20 June 2012 with full list of shareholders

View Document

04/01/134 January 2013 ALTER ARTICLES 19/12/2012

View Document

04/01/134 January 2013 ARTICLES OF ASSOCIATION

View Document

07/09/127 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 ARTICLES OF ASSOCIATION

View Document

06/01/126 January 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

29/12/1129 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/10/1131 October 2011 CURREXT FROM 29/12/2011 TO 31/12/2011

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PORDAGE

View Document

22/07/1122 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR JAMES GRAHAM DYMOTT

View Document

13/05/1113 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/09

View Document

10/05/1110 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/10

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CALLEAR

View Document

08/02/118 February 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/02/118 February 2011 ARTICLES OF ASSOCIATION

View Document

08/02/118 February 2011 ARTICLES OF ASSOCIATION

View Document

08/02/118 February 2011 TRANSFER DEFERRED SHARES 31/01/2011

View Document

08/02/118 February 2011 ALTER ARTICLES 31/01/2011

View Document

08/02/118 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, SECRETARY PAUL JACOBS

View Document

09/12/109 December 2010 PREVSHO FROM 30/12/2009 TO 29/12/2009

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR ANDREW JOHN PORDAGE

View Document

30/09/1030 September 2010 PREVSHO FROM 31/12/2009 TO 30/12/2009

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW LYONS

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEWART CANTLEY

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH LAWRENCE

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHALKER

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL JACOBS

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED JONATHAN HUGH TOBIAS READ

View Document

19/08/1019 August 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR PAUL HENRY BRACE THOMAS

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED JAMES ANDREW SLIPPER

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED KENNETH WILLIAM LAWRENCE

View Document

21/07/1021 July 2010 08/07/10 STATEMENT OF CAPITAL GBP 16425.00

View Document

15/07/1015 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/09/0925 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

10/09/0910 September 2009 RE CONTINGENT PURCHASE CONTRACT 17/08/2009

View Document

10/09/0910 September 2009 ADOPT ARTICLES 17/08/2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD MULCAHY

View Document

16/02/0916 February 2009 ADOPT ARTICLES 19/12/2008

View Document

18/09/0818 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

08/09/088 September 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0810 April 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/04/0810 April 2008 NC INC ALREADY ADJUSTED 26/03/08

View Document

06/09/076 September 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS; AMEND

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: HIGGISON HOUSE, 381-383 CITY ROAD, LONDON, EC1V 1NW

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/074 January 2007 SECT 320 14/12/06

View Document

04/01/074 January 2007 VARYING SHARE RIGHTS AND NAMES

View Document

04/01/074 January 2007 RE CONTRACT 14/12/06

View Document

04/01/074 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/074 January 2007 SUB DIV SHARES 14/12/06

View Document

04/01/074 January 2007 S-DIV 14/12/06

View Document

09/08/069 August 2006 SHARES AGREEMENT OTC

View Document

04/08/064 August 2006 NC INC ALREADY ADJUSTED 28/06/06

View Document

04/08/064 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 S-DIV 28/06/06

View Document

14/07/0614 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 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