- Company Overview for SWIFTREMIT LIMITED (07141949)
- Filing history for SWIFTREMIT LIMITED (07141949)
- People for SWIFTREMIT LIMITED (07141949)
- More for SWIFTREMIT LIMITED (07141949)
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) |
---|---|---|---|
05 Dec 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
14 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
14 Nov 2011 | TM01 | Termination of appointment of Hussain Yasir as a director | |
14 Nov 2011 | TM02 | Termination of appointment of Amjad Tajik as a secretary | |
14 Nov 2011 | AA01 | Current accounting period shortened from 28 February 2012 to 31 December 2011 | |
14 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
25 Feb 2011 | TM01 | Termination of appointment of Amajd Tajik as a director | |
16 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
16 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 1 February 2010
|
|
15 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 1 February 2010
|
|
15 Feb 2011 | AP01 | Appointment of Mr Amajd Javed Tajik as a director | |
28 Jun 2010 | AP01 | Appointment of Mr Hussain Yasir as a director | |
08 Jun 2010 | AD01 | Registered office address changed from 80 Buccleuch Road Staffordshire Stoke on Trent Staffordshire ST34RL United Kingdom on 8 June 2010 | |
01 Feb 2010 | NEWINC | Incorporation |