SWIFT TRAINING SCHOOL LIMITED

Company Documents

DateDescription
20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN LAYZELL

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM
C/O PETERS ELWORTHY & MOORE STATION ROAD
CAMBRIDGE
CB1 2LA
ENGLAND

View Document

04/04/134 April 2013 STATEMENT OF AFFAIRS/4.19

View Document

04/04/134 April 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/04/134 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM
UNIT 2 STONYHILLS
WARE
HERTFORDSHIRE
SG12 0HJ

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW WHITFORD

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITFORD

View Document

13/07/1213 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/02/127 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/01/1127 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW TREVOR WHITFORD / 01/01/2011

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/01/1028 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WHITFORD / 01/10/2009

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR SWIFT HORSMAN (GROUP) LIMITED

View Document

28/01/1028 January 2010 SAIL ADDRESS CREATED

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR GARY SAUNDERS

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR DUNCAN LAYZELL

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR KEVIN TUTT

View Document

11/02/0911 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/09 FROM: GISTERED OFFICE CHANGED ON 11/02/2009 FROM STONEHILLS WARE HERTFORDSHIRE SG12 0HJ

View Document

11/02/0911 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0811 July 2008 PREVSHO FROM 31/01/2009 TO 31/03/2008

View Document

11/07/0811 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/01/0824 January 2008 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