SWIFT TOUCH LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Liquidators' statement of receipts and payments to 2025-06-04 |
19/07/2419 July 2024 | Liquidators' statement of receipts and payments to 2024-06-04 |
18/07/2318 July 2023 | Registered office address changed from 1 City Road East Manchester M15 4PN to Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3BD on 2023-07-18 |
03/07/233 July 2023 | Liquidators' statement of receipts and payments to 2023-06-04 |
30/11/2130 November 2021 | Termination of appointment of Owen Wines as a director on 2021-05-28 |
05/07/215 July 2021 | Liquidators' statement of receipts and payments to 2021-06-04 |
10/07/1810 July 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM MERLIN HOUSE COMMERCE PARK, BRUNEL ROAD THEALE READING RG7 4AB ENGLAND |
21/06/1821 June 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
21/06/1821 June 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
12/06/1812 June 2018 | FIRST GAZETTE |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/09/1714 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN WINES / 14/09/2017 |
14/09/1714 September 2017 | PSC'S CHANGE OF PARTICULARS / MR OWEN WINES / 14/09/2017 |
12/05/1712 May 2017 | REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 1210 PARKVIEW ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4TY ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/06/1620 June 2016 | REGISTERED OFFICE CHANGED ON 20/06/2016 FROM WYVOLS COURT BASINGSTOKE ROAD SWALLOWFIELD READING BERKSHIRE RG7 1WY UNITED KINGDOM |
05/04/165 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/11/154 November 2015 | REGISTERED OFFICE CHANGED ON 04/11/2015 FROM UNIT 1 58 PORTMAN ROAD READING BERKSHIRE RG30 1EA |
20/04/1520 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
21/08/1421 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 080045670001 |
28/04/1428 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
02/04/142 April 2014 | DISS40 (DISS40(SOAD)) |
01/04/141 April 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
16/05/1316 May 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/04/1224 April 2012 | DIRECTOR APPOINTED OWEN WINES |
24/04/1224 April 2012 | APPOINTMENT TERMINATED, DIRECTOR CLARE BAILEY |
23/03/1223 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Disqualified Directors conduct
- Financial details of SWIFT TOUCH LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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