SWIFTLEVEL UK LIMITED

Company Documents

DateDescription
10/08/1010 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/04/1027 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1012 April 2010 APPLICATION FOR STRIKING-OFF

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PHILIP WILKINSON / 13/10/2009

View Document

31/10/0931 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID SALLIS / 13/10/2009

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: G OFFICE CHANGED 08/09/05 14 BOLD STREET WARRINGTON CHESHIRE WA1 1DL

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/12/035 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/035 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0326 November 2003 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0326 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03

View Document

28/11/0228 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 COMPANY NAME CHANGED SWIFT LEVEL LIMITED CERTIFICATE ISSUED ON 01/08/02

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00

View Document

13/09/0013 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 COMPANY NAME CHANGED CRONFIELDS LIMITED CERTIFICATE ISSUED ON 25/11/98

View Document

30/10/9830 October 1998 ADOPT MEM AND ARTS 16/10/98

View Document

30/10/9830 October 1998 NEW SECRETARY APPOINTED

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: G OFFICE CHANGED 30/10/98 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

30/10/9830 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 Incorporation

View Document

14/10/9814 October 1998 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