SWIFT-CUT INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Return of final meeting in a members' voluntary winding up |
17/04/2417 April 2024 | Liquidators' statement of receipts and payments to 2024-02-12 |
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 |
01/03/231 March 2023 | Resolutions |
01/03/231 March 2023 | Declaration of solvency |
01/03/231 March 2023 | Resolutions |
01/03/231 March 2023 | Appointment of a voluntary liquidator |
10/01/2310 January 2023 | Termination of appointment of Derek Frederick Davies as a director on 2022-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/07/218 July 2021 | CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES |
07/12/207 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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