- Company Overview for SWIFT ALARM SUPPLIES LIMITED (01387760)
- Filing history for SWIFT ALARM SUPPLIES LIMITED (01387760)
- People for SWIFT ALARM SUPPLIES LIMITED (01387760)
- Charges for SWIFT ALARM SUPPLIES LIMITED (01387760)
- Insolvency for SWIFT ALARM SUPPLIES LIMITED (01387760)
- More for SWIFT ALARM SUPPLIES LIMITED (01387760)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jul 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
10 Apr 2013 | AP01 | Appointment of Mr Justin David Hammond as a director | |
02 Jan 2013 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
02 Jan 2013 | AD01 | Registered office address changed from North House High Street Tonbridge Kent TN9 1BE United Kingdom on 2 January 2013 | |
26 Oct 2012 | TM01 | Termination of appointment of Justin Hammond as a director | |
30 May 2012 | AP01 | Appointment of Mr Justin David Hammond as a director | |
19 Dec 2011 | AA | Accounts for a small company made up to 30 September 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
22 Mar 2011 | CH01 | Director's details changed for Mr Roger Mackinley Rawlings on 22 March 2011 | |
22 Mar 2011 | CH01 | Director's details changed for Cynthia Ann Monty on 22 March 2011 | |
22 Mar 2011 | CH03 | Secretary's details changed for Cynthia Monty on 22 March 2011 | |
22 Mar 2011 | CH01 | Director's details changed for Paul Nicholas Grist on 22 March 2011 | |
29 Dec 2010 | AA | Accounts for a small company made up to 30 September 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
20 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
16 Dec 2009 | CH01 | Director's details changed for Mr Roger Mackinley Rawlings on 16 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Cynthia Ann Monty on 16 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Paul Nicholas Grist on 16 December 2009 | |
06 May 2009 | 363a | Return made up to 04/12/08; full list of members | |
06 May 2009 | 353 | Location of register of members | |
06 May 2009 | 190 | Location of debenture register | |
06 May 2009 | 287 | Registered office changed on 06/05/2009 from north house 198 high street tonbridge kent TN9 1BE united kingdom | |
27 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |