SWIFTSTAMP LIMITED

Company Documents

DateDescription
22/06/1022 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/03/109 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1024 February 2010 APPLICATION FOR STRIKING-OFF

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/03/0823 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/03/0731 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/07/017 July 2001 � NC 100/10000 29/05/97

View Document

07/07/017 July 2001 NC INC ALREADY ADJUSTED 29/05/97

View Document

01/06/011 June 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001

View Document

01/06/011 June 2001

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: G OFFICE CHANGED 31/05/01 THE BFS PLC SUITE FIRST FLOOR 37-39 VICTORIA ROAD DARLINGTON

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/05/008 May 2000

View Document

08/05/008 May 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/04/9814 April 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 SECRETARY RESIGNED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9611 October 1996 COMPANY NAME CHANGED NEWREALM SUPPLIES LTD CERTIFICATE ISSUED ON 11/10/96

View Document

15/05/9615 May 1996 SECRETARY RESIGNED

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/04/9630 April 1996

View Document

30/04/9630 April 1996

View Document

30/04/9630 April 1996 NEW SECRETARY APPOINTED

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 REGISTERED OFFICE CHANGED ON 30/04/96 FROM: G OFFICE CHANGED 30/04/96 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS

View Document

30/04/9630 April 1996

View Document

20/03/9620 March 1996 Incorporation

View Document

20/03/9620 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information