- Company Overview for SWIFT RBS 1 LIMITED (06319303)
- Filing history for SWIFT RBS 1 LIMITED (06319303)
- People for SWIFT RBS 1 LIMITED (06319303)
- More for SWIFT RBS 1 LIMITED (06319303)
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) |
---|---|---|---|
15 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
31 Mar 2011 | AD01 | Registered office address changed from , Swift Dental Centre, Robert, Street, Atherton, Manchester, Greater Manchester, M46 4AS on 31 March 2011 | |
31 Jan 2011 | AA | Full accounts made up to 30 April 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Roy Herbert Mcgillivray on 20 July 2010 | |
28 Jul 2010 | CH01 | Director's details changed for Mark Henry Stevenson on 20 July 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
17 Sep 2009 | 363a | Return made up to 20/07/09; full list of members | |
27 May 2009 | 225 | Accounting reference date shortened from 31/07/2009 to 30/04/2009 | |
21 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
12 Jan 2009 | 288c | Director and secretary's change of particulars / roy mcgillivray / 01/10/2008 | |
14 Oct 2008 | 363a | Return made up to 20/07/08; full list of members | |
03 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2007 | NEWINC | Incorporation |