- Company Overview for SWIFT ACQUISITIONS LIMITED (08008628)
- Filing history for SWIFT ACQUISITIONS LIMITED (08008628)
- People for SWIFT ACQUISITIONS LIMITED (08008628)
- Charges for SWIFT ACQUISITIONS LIMITED (08008628)
- More for SWIFT ACQUISITIONS LIMITED (08008628)
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) |
---|---|---|---|
31 Jul 2012 | AP01 | Appointment of Gordon Artley as a director | |
31 Jul 2012 | AP01 | Appointment of Amy Archer as a director | |
20 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 May 2012 | AP01 | Appointment of Peter Mutlow Smith as a director | |
04 May 2012 | AP01 | Appointment of Keith Brayshaw as a director | |
04 May 2012 | AP03 | Appointment of Keith Brayshaw as a secretary | |
04 May 2012 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 4 May 2012 | |
26 Apr 2012 | CERTNM |
Company name changed aghoco 1099 LIMITED\certificate issued on 26/04/12
|
|
26 Apr 2012 | CONNOT | Change of name notice | |
25 Apr 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 August 2012 | |
25 Apr 2012 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary | |
25 Apr 2012 | TM01 | Termination of appointment of Roger Hart as a director | |
25 Apr 2012 | TM01 | Termination of appointment of Inhoco Formations Limited as a director | |
25 Apr 2012 | TM01 | Termination of appointment of A G Secretarial Limited as a director | |
27 Mar 2012 | NEWINC | Incorporation |