SWIFT TRAVEL AND LOGISTICS LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1112 September 2011 APPLICATION FOR STRIKING-OFF

View Document

12/05/1112 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ANNE HUXLEY / 12/05/2011

View Document

12/05/1112 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE ANNE HUXLEY / 12/05/2011

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/06/1010 June 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/09

View Document

27/05/1027 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

11/02/1011 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLE HUXLEY / 01/01/2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MRS CAROLE ANNE HUXLEY

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL HUXLEY

View Document

15/04/0815 April 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