- Company Overview for SWIFT PRINT (BROMLEY) LIMITED (07425957)
- Filing history for SWIFT PRINT (BROMLEY) LIMITED (07425957)
- People for SWIFT PRINT (BROMLEY) LIMITED (07425957)
- More for SWIFT PRINT (BROMLEY) LIMITED (07425957)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2012 | AR01 |
Annual return made up to 1 November 2011 with full list of shareholders
Statement of capital on 2012-03-20
|
|
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 16 November 2010
|
|
04 Nov 2010 | AP01 | Appointment of Robert John Swan as a director | |
03 Nov 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
03 Nov 2010 | TM01 | Termination of appointment of Dunstana Davies as a director | |
01 Nov 2010 | NEWINC | Incorporation |