SWIFTBRAY SERVICES LIMITED

Company Documents

DateDescription
02/07/192 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/193 April 2019 APPLICATION FOR STRIKING-OFF

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MRS MICHELE BEVERLY WAXMAN / 16/01/2019

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREA DREYER

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MRS MICHELE BEVERLY WAXMAN / 01/04/2018

View Document

29/01/1929 January 2019 CESSATION OF ANDREA SIMONE DREYER AS A PSC

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 205 CRESCENT ROAD BARNET EN4 8SB ENGLAND

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, SECRETARY ANDREA DREYER

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 12 FAIRFIELDS 248 CHASE SIDE LONDON N14 4QZ

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR STANLEY WINOGRAD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY WINOGRAD / 01/05/2014

View Document

02/04/152 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/03/1418 March 2014 13/03/14 NO CHANGES

View Document

08/11/138 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 04/03/13 NO CHANGES

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 25/02/12 NO CHANGES

View Document

15/11/1115 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/10/113 October 2011 DIRECTOR APPOINTED ANDREA SIMONE DREYER

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MRS MICHELE BEVERLY WAXMAN

View Document

31/03/1131 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 10/12/10 NO CHANGES

View Document

17/01/1117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 25/02/10 NO CHANGES

View Document

30/01/1030 January 2010 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

27/01/1027 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

18/03/0818 March 2008 RETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: 49 WATFORD WAY HENDON LONDON NW4 3JH

View Document

07/03/037 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

16/05/9916 May 1999 SECRETARY RESIGNED

View Document

15/05/9915 May 1999 NEW SECRETARY APPOINTED

View Document

05/03/995 March 1999 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 25/02/98; NO CHANGE OF MEMBERS

View Document

05/07/975 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/04/9615 April 1996 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/9627 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9615 March 1996 RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 25/02/95; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

13/03/9413 March 1994 RETURN MADE UP TO 25/02/94; NO CHANGE OF MEMBERS

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

04/03/934 March 1993 RETURN MADE UP TO 25/02/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 AUDITOR'S RESIGNATION

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

03/12/923 December 1992 REGISTERED OFFICE CHANGED ON 03/12/92 FROM: 84-86 BAKER STREET LONDON W1M 1DL

View Document

14/02/9214 February 1992 RETURN MADE UP TO 26/02/92; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

18/07/9118 July 1991 RETURN MADE UP TO 25/02/91; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

30/03/9030 March 1990 REGISTERED OFFICE CHANGED ON 30/03/90 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

30/03/9030 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 ADOPT MEM AND ARTS 15/03/90

View Document

26/02/9026 February 1990 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