- Company Overview for SWIFT ASBESTOS SERVICES LIMITED (03105343)
- Filing history for SWIFT ASBESTOS SERVICES LIMITED (03105343)
- People for SWIFT ASBESTOS SERVICES LIMITED (03105343)
- Charges for SWIFT ASBESTOS SERVICES LIMITED (03105343)
- More for SWIFT ASBESTOS SERVICES LIMITED (03105343)
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) |
---|---|---|---|
17 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2014 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 18 August 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
07 Jan 2014 | AD01 | Registered office address changed from Unit 2 Pacific Wharf Hertford Road Barking Essex IG11 8BL on 7 January 2014 | |
18 Nov 2013 | TM01 | Termination of appointment of Adrian Malcolm Sutton Smoothey as a director on 14 November 2013 | |
18 Nov 2013 | AP02 | Appointment of Silverdell Plc as a director on 14 November 2013 | |
18 Nov 2013 | AP01 | Appointment of Mr Sean Edward Harrison Nutley as a director on 14 November 2013 | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Aug 2013 | AD03 | Register(s) moved to registered inspection location | |
05 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
06 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
06 Dec 2011 | AD02 | Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
15 Feb 2011 | AD02 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom | |
15 Feb 2011 | TM02 | Termination of appointment of Mawlaw Secretaries Limited as a secretary | |
15 Feb 2011 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary | |
10 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
19 Nov 2010 | AA | Accounts made up to 30 September 2010 | |
17 Jun 2010 | AA | Accounts made up to 30 September 2009 | |
11 Mar 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
11 Mar 2010 | TM02 | Termination of appointment of Adrian Smoothey as a secretary | |
11 Mar 2010 | AD02 | Register inspection address has been changed |