Advanced company searchLink opens in new window

SWIFT MORTGAGE PROCESSING LIMITED

Company number 04387347

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jan 2010 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2009 4.68 Liquidators' statement of receipts and payments to 22 October 2009
31 Oct 2009 4.72 Return of final meeting in a creditors' voluntary winding up
14 Aug 2009 4.68 Liquidators' statement of receipts and payments to 24 July 2009
30 Jul 2008 287 Registered office changed on 30/07/2008 from bank house mill street cannock staffordshire WS11 0DW
30 Jul 2008 4.20 Statement of affairs with form 4.19
30 Jul 2008 600 Appointment of a voluntary liquidator
30 Jul 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-25
24 Apr 2008 363s Return made up to 05/03/08; no change of members
21 Jan 2008 288b Director resigned
26 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
20 Mar 2007 363s Return made up to 05/03/07; full list of members
06 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
03 Jun 2006 288a New director appointed
17 Mar 2006 363s Return made up to 05/03/06; full list of members
17 Mar 2006 363(287) Registered office changed on 17/03/06
16 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
04 Aug 2005 288b Secretary resigned
04 Aug 2005 288a New secretary appointed
03 Mar 2005 363s Return made up to 05/03/05; full list of members
25 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
12 Jan 2005 288a New secretary appointed
12 Jan 2005 288a New director appointed
12 Jan 2005 288b Director resigned
11 Jan 2005 288b Secretary resigned