- Company Overview for SWIFT ASSIST LIMITED (07539364)
- Filing history for SWIFT ASSIST LIMITED (07539364)
- People for SWIFT ASSIST LIMITED (07539364)
- More for SWIFT ASSIST LIMITED (07539364)
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 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2013 | AR01 |
Annual return made up to 22 February 2013 with full list of shareholders
Statement of capital on 2013-05-28
|
|
21 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
06 Jun 2012 | CH01 | Director's details changed for Steven Trevor Toghill on 22 February 2012 | |
11 May 2012 | AD01 | Registered office address changed from Bridge Business Centre 5 Bridge House Newerne Street Lydney Gloucestershire GL15 5RF United Kingdom on 11 May 2012 | |
11 May 2012 | AP01 | Appointment of Steven Trevor Toghill as a director | |
26 Apr 2012 | TM01 | Termination of appointment of Victoria Morris as a director | |
16 Aug 2011 | AD01 | Registered office address changed from Banc Ty the Forge Lower Common Aylburton Lydney Gloucestershire GL15 6DR United Kingdom on 16 August 2011 | |
12 Jul 2011 | AD01 | Registered office address changed from 1St Floor Portman Buildings Bulwark Industrial Estate Bulwark Chepstow Monmouthshire NP16 5QZ United Kingdom on 12 July 2011 | |
22 Feb 2011 | NEWINC |
Incorporation
|