- Company Overview for SWIFT 1ST LIMITED (05020019)
- Filing history for SWIFT 1ST LIMITED (05020019)
- People for SWIFT 1ST LIMITED (05020019)
- Charges for SWIFT 1ST LIMITED (05020019)
- More for SWIFT 1ST LIMITED (05020019)
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) |
---|---|---|---|
14 Jan 2008 | 363a | Return made up to 07/01/08; full list of members | |
11 Oct 2007 | AA | Full accounts made up to 31 March 2007 | |
02 Oct 2007 | 395 | Particulars of mortgage/charge | |
17 Sep 2007 | 288a | New director appointed | |
17 Sep 2007 | 288a | New director appointed | |
19 Jul 2007 | 395 | Particulars of mortgage/charge | |
16 May 2007 | 288a | New secretary appointed | |
16 May 2007 | 288b | Director resigned | |
16 May 2007 | 288b | Secretary resigned | |
22 Jan 2007 | 363a | Return made up to 07/01/07; full list of members | |
16 Oct 2006 | AA | Full accounts made up to 31 March 2006 | |
09 Jun 2006 | 395 | Particulars of mortgage/charge | |
18 Apr 2006 | 288a | New director appointed | |
25 Jan 2006 | 363a | Return made up to 07/01/06; full list of members | |
25 Jan 2006 | 287 | Registered office changed on 25/01/06 from: arcadi house warley hill business park the drive great warley brentwood essex CM13 3BE | |
12 Aug 2005 | 288b | Director resigned | |
12 Aug 2005 | AA | Full accounts made up to 31 March 2005 | |
08 Aug 2005 | 287 | Registered office changed on 08/08/05 from: 230 hornchurch road hornchurch essex RM11 1QB | |
10 Jun 2005 | 395 | Particulars of mortgage/charge | |
02 Jun 2005 | 288a | New director appointed | |
10 Feb 2005 | 363s | Return made up to 20/01/05; full list of members | |
22 Dec 2004 | 88(2)R | Ad 15/12/04-15/12/04 £ si 2400000@1=2400000 £ ic 100000/2500000 | |
06 Dec 2004 | 288a | New director appointed | |
08 Nov 2004 | 288b | Director resigned | |
04 Nov 2004 | 88(2)R | Ad 29/10/04--------- £ si 87500@1=87500 £ ic 12500/100000 |