SWIFT-CUT INVESTMENTS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Return of final meeting in a members' voluntary winding up

View Document

17/04/2417 April 2024 Liquidators' statement of receipts and payments to 2024-02-12

View Document

01/03/231 March 2023 Registered office address changed from 4 Lancaster Park Newborough Road Needwood Burton-on-Trent DE13 9PD England to C/O Frp Advisory 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2023-03-01

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Declaration of solvency

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Appointment of a voluntary liquidator

View Document

10/01/2310 January 2023 Termination of appointment of Derek Frederick Davies as a director on 2022-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES

View Document

07/12/207 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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