SWIFTKIT LIMITED

Company Documents

DateDescription
05/06/155 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW PIKE

View Document

24/09/1424 September 2014 CORPORATE DIRECTOR APPOINTED TP DIRECTORS LTD

View Document

09/09/149 September 2014 ADOPT ARTICLES 18/08/2014

View Document

27/06/1427 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COOPER

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BUFFIN / 12/11/2013

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR APPOINTED ANTHONY BUFFIN

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN SMITH

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0431 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0411 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 COMPANY NAME CHANGED A.M.L. (SALES) LIMITED CERTIFICATE ISSUED ON 13/07/00

View Document

16/06/0016 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED

View Document

25/11/9925 November 1999 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 EXEMPTION FROM APPOINTING AUDITORS 18/11/99

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/06/996 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 SECRETARY RESIGNED

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

30/05/9730 May 1997 NEW SECRETARY APPOINTED

View Document

11/08/9611 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/06/9616 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/09/947 September 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

26/08/9426 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 DIRECTOR RESIGNED

View Document

31/05/9431 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/9427 May 1994 REGISTERED OFFICE CHANGED ON 27/05/94

View Document

27/05/9427 May 1994 DIRECTOR RESIGNED

View Document

27/05/9427 May 1994 RETURN MADE UP TO 01/06/94; CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

01/11/931 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/937 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/11/9225 November 1992 EXEMPTION FROM APPOINTING AUDITORS 02/11/92

View Document

17/06/9217 June 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/9119 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

13/08/9113 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9112 June 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 DIRECTOR RESIGNED

View Document

07/05/917 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9014 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9029 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/06/9029 June 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/891 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/06/898 June 1989 NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 AUDITOR'S RESIGNATION

View Document

16/05/8916 May 1989 REGISTERED OFFICE CHANGED ON 16/05/89 FROM: G OFFICE CHANGED 16/05/89 111 HEADSTONE ROAD HARROW MIDDLESEX HA1 1PG

View Document

16/05/8916 May 1989 AUDITOR'S RESIGNATION

View Document

16/05/8916 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/8916 May 1989 ADOPT MEM AND ARTS 250489

View Document

16/05/8916 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/04/893 April 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

19/10/8819 October 1988 NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 RETURN MADE UP TO 21/02/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

21/01/8721 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/01/8717 January 1987 NEW DIRECTOR APPOINTED

View Document

31/12/8631 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8612 December 1986 COMPANY NAME CHANGED BULKIVE LIMITED CERTIFICATE ISSUED ON 12/12/86

View Document

01/12/861 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/861 December 1986 REGISTERED OFFICE CHANGED ON 01/12/86 FROM: G OFFICE CHANGED 01/12/86 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

22/08/8622 August 1986 CERTIFICATE OF 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