SWIFTGOLD LIMITED

Company Documents

DateDescription
01/10/131 October 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

22/08/1322 August 2013 ORDER OF COURT TO WIND UP

View Document

21/03/1321 March 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2013

View Document

15/02/1315 February 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

09/05/129 May 2012 Annual return made up to 7 September 2011 with full list of shareholders

View Document

17/04/1217 April 2012 31/08/10 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2012:LIQ. CASE NO.1

View Document

12/07/1112 July 2011 Annual return made up to 10 August 2010 with full list of shareholders

View Document

15/02/1115 February 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2011:LIQ. CASE NO.1

View Document

16/02/1016 February 2010 31/08/08 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009144

View Document

27/01/1027 January 2010 31/08/07 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 Annual return made up to 10 August 2009 with full list of shareholders

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/09 FROM: GISTERED OFFICE CHANGED ON 15/06/2009 FROM 156 - 158 HIGH STREET BUSHEY LONDON WD23 3HF UK

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/08 FROM: GISTERED OFFICE CHANGED ON 06/11/2008 FROM 2ND FLOOR 4 WATLING GATE 297-303 EDGWARE ROAD LONDON MIDDLESEX NW9 6NB

View Document

03/11/083 November 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: G OFFICE CHANGED 31/08/05 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 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