SWIFT TOPCO 1 LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

13/01/2313 January 2023 Application to strike the company off the register

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/03/215 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

12/01/2112 January 2021 COMPANY NAME CHANGED SWIFT CONSTRUCTION GROUP LIMITED CERTIFICATE ISSUED ON 12/01/21

View Document

12/01/2112 January 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM HAMPTON HOUSE, 137 BEEHIVE LANE CHELMSFORD ESSEX CM2 9RX

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

20/11/1820 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

03/08/163 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WALSH / 10/05/2016

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY MOYE / 10/05/2016

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALSH / 10/05/2016

View Document

13/05/1613 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY MOYE / 27/02/2015

View Document

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY MOYE / 06/02/2015

View Document

03/06/153 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

06/03/156 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

21/05/1421 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

20/05/1320 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

14/05/1214 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

10/05/1110 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/05/1011 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

02/06/082 June 2008 PREVEXT FROM 28/02/2008 TO 31/05/2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

18/05/0618 May 2006 SECTION 394

View Document

10/05/0610 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/0610 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/05/0610 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: HOFFMANNS WAY CHELMSFORD ESSEX CM1 1GU

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: THE MALTINGS STATION ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JX

View Document

13/07/0013 July 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 28/02/01

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

19/05/0019 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information