SWIFT TELECOM NETWORK SOLUTIONS LTD

Company Documents

DateDescription
14/06/1914 June 2019 ORDER OF COURT TO WIND UP

View Document

13/06/1913 June 2019 ORDER OF COURT - RESTORE AND WIND UP

View Document

05/02/195 February 2019 STRUCK OFF AND DISSOLVED

View Document

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

16/08/1716 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, SECRETARY SWIFT TELECOM

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

11/08/1611 August 2016 COMPANY RESTORED ON 11/08/2016

View Document

11/08/1611 August 2016 Annual return made up to 10 July 2015 with full list of shareholders

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/03/1629 March 2016 STRUCK OFF AND DISSOLVED

View Document

12/09/1512 September 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 10-11 SOUTH ROAD KINGSWOOD BRISTOL BS15 8JF

View Document

13/10/1413 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SWIFT TELECOM / 07/10/2014

View Document

13/10/1413 October 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

16/04/1416 April 2014 DISS40 (DISS40(SOAD))

View Document

15/04/1415 April 2014 Annual return made up to 10 July 2013 with full list of shareholders

View Document

24/12/1324 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/09/1219 September 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/11/1116 November 2011 DISS40 (DISS40(SOAD))

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM SUITE 406 KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

15/11/1115 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEECH COMPANY SECRETARIES LIMITED / 15/11/2011

View Document

15/11/1115 November 2011 SECRETARY APPOINTED MR STEWART LEE BIDDISCOMBE

View Document

15/11/1115 November 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/09/1010 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOWARD WILTON / 01/03/2010

View Document

09/09/109 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEECH COMPANY SECRETARIES LIMITED / 01/03/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/09/0922 September 2009 SECRETARY'S CHANGE OF PARTICULARS / BEECH COMPANY SECRETARIES LIMITED / 21/09/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM TUDOR HOUSE GREEN CLOSE LANE LOUGHBOROUGH LE11 5AS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/08/073 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/05/0730 May 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 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