- Company Overview for M.C. SWIFT LTD. (06655073)
- Filing history for M.C. SWIFT LTD. (06655073)
- People for M.C. SWIFT LTD. (06655073)
- Charges for M.C. SWIFT LTD. (06655073)
- More for M.C. SWIFT LTD. (06655073)
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) |
---|---|---|---|
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
20 Aug 2014 | CH03 | Secretary's details changed for Miss Valentina Florina Moraras on 5 October 2013 | |
22 May 2014 | AD01 | Registered office address changed from C/O Business Help Uk Ltd 2Nd Floor 134 South Street Romford Essex RM1 1TE on 22 May 2014 | |
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
|
|
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
30 Apr 2012 | AP03 | Appointment of Miss Valentina Florina Moraras as a secretary | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
29 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
15 Feb 2011 | AD01 | Registered office address changed from 12 Wordsworth Parade Green Lanes London N8 0SJ on 15 February 2011 | |
08 Sep 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Mr Marius Ciobanu on 2 October 2009 | |
27 Jul 2010 | AAMD | Amended accounts made up to 31 July 2009 | |
24 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
23 Oct 2009 | AR01 | Annual return made up to 24 July 2009 with full list of shareholders | |
18 Oct 2009 | AD01 | Registered office address changed from 29 Keppel House Grove Street London SE8 3LU Uk on 18 October 2009 | |
22 Oct 2008 | 288b | Appointment terminated secretary taxpoint secretaries LIMITED | |
21 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
13 Aug 2008 | 288a | Director appointed mr marius ciobanu | |
13 Aug 2008 | 288a | Secretary appointed taxpoint secretaries LIMITED |