SWIFTFLOW LIMITED

Company Documents

DateDescription
15/05/1315 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/02/1315 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/01/1321 January 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

21/01/1321 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/01/1316 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/01/2013

View Document

04/01/134 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2012

View Document

04/01/134 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/01/2012

View Document

27/12/1227 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/08/111 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2011

View Document

01/04/111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/02/1111 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/01/2011

View Document

21/07/1021 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2010

View Document

18/08/0918 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/07/097 July 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/07/097 July 2009 STATEMENT OF AFFAIRS/4.19

View Document

07/07/097 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM
UNIT C
CROSSFIELD STREET
DEPTFORD
LONDON
SE8 3PH

View Document

27/04/0927 April 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 27 August 2008

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY VICTORIA JOHNSON

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MR ROB WICKER

View Document

01/04/091 April 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2008

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/08/07

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 28/07/07 ABSTRACTS AND PAYMENTS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/08/06

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM:
UNIT C, CROSSFIELD STREET
DEPTFORD
LONDON
SE8 3PH

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM:
189 NEW MARSH ROAD
COLLINTREE PARK
THAMESMEAD
LONDON SE28 8TB

View Document

13/02/0713 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/08/05

View Document

11/10/0611 October 2006 28/07/06 ABSTRACTS AND PAYMENTS

View Document

11/10/0611 October 2006 SUPERVISOR'S REPORT

View Document

13/02/0613 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

25/05/0525 May 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 27/08/05

View Document

15/05/0415 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM:
187 NEWMARSH ROAD
COLLING TREE PARK
THAMESMEAD
LONDON SE28 8TB

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM:
SUITE 7 THEATRE PLACE
489 NEW CROSS ROAD
LONDON
SE14 6TQ

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM:
REGENT HOUSE
316 BEULAH HILL
LONDON
SE19 3HF

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/02/0211 February 2002 Incorporation

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