- Company Overview for SWIFT MANAGED SERVICES LTD (07752164)
- Filing history for SWIFT MANAGED SERVICES LTD (07752164)
- People for SWIFT MANAGED SERVICES LTD (07752164)
- Charges for SWIFT MANAGED SERVICES LTD (07752164)
- Insolvency for SWIFT MANAGED SERVICES LTD (07752164)
- More for SWIFT MANAGED SERVICES LTD (07752164)
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) |
---|---|---|---|
27 Sep 2016 | MR01 | Registration of charge 077521640003, created on 23 September 2016 | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Dec 2015 | AA01 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
18 Sep 2014 | CH01 | Director's details changed for Mr Omar Mahtab Shafiq on 1 November 2013 | |
18 Sep 2014 | CH01 | Director's details changed for Mr Mark Jonathan Salvin on 1 November 2013 | |
18 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
12 Mar 2014 | TM01 | Termination of appointment of Carl Davis as a director | |
24 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 1 December 2013
|
|
18 Feb 2014 | SH02 | Sub-division of shares on 6 September 2011 | |
18 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 6 September 2011
|
|
17 Feb 2014 | AD01 | Registered office address changed from Phoenix Brewery 13 Bramley Road London W10 6SZ on 17 February 2014 | |
15 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Feb 2014 | AR01 | Annual return made up to 24 August 2013 with full list of shareholders | |
13 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 Jan 2014 | CH01 | Director's details changed for Mr Carl Hugh Davis on 20 October 2013 | |
10 Jan 2014 | AD01 | Registered office address changed from Unit 3 12 Trading Estate Road London NW10 7LU England on 10 January 2014 | |
23 Dec 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 | |
06 Nov 2013 | MR01 | Registration of charge 077521640002 | |
12 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2013 | AA01 | Current accounting period shortened from 31 August 2014 to 31 March 2014 |