SWIFT TECHNICAL (OPERATIONS) LIMITED

04641733
DELPHIAN HOUSE, 4TH FLOOR, RIVERSIDE, NEW BAILEY S NEW BAILEY STREET SALFORD ENGLAND M3 5FS

Documents

Documents
Date Category Description Pages
26 Mar 2024 gazette Gazette Dissolved Voluntary 1 Buy now
13 Feb 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
02 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
20 Dec 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
18 Dec 2023 capital Return of Allotment of shares 3 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2023 mortgage Registration of a charge 23 Buy now
08 Sep 2023 mortgage Registration of a charge 40 Buy now
29 Aug 2023 incorporation Memorandum Articles 9 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2022 officers Termination of appointment of director (Asbjørn Lønning) 1 Buy now
19 Oct 2022 officers Appointment of director (Imad Barake) 2 Buy now
05 Oct 2022 accounts Annual Accounts 18 Buy now
07 Mar 2022 officers Appointment of director (Asbjørn Lønning) 2 Buy now
07 Jan 2022 officers Termination of appointment of director (Kyle Francis Mcclure) 1 Buy now
30 Dec 2021 accounts Annual Accounts 15 Buy now
22 Nov 2021 resolution Resolution 2 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2021 mortgage Registration of a charge 22 Buy now
12 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Oct 2021 mortgage Registration of a charge 35 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 15 Buy now
25 Aug 2020 officers Appointment of director (James Allen) 2 Buy now
25 Aug 2020 officers Termination of appointment of director (Peter William Courtis Searle) 1 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2019 accounts Annual Accounts 17 Buy now
27 Aug 2019 officers Appointment of director (Mr Kyle Francis Mcclure) 2 Buy now
27 Aug 2019 officers Termination of appointment of director (Timothy Briant) 1 Buy now
24 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 17 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2018 officers Appointment of director (Mr Timothy Briant) 2 Buy now
05 Feb 2018 officers Termination of appointment of director (James Graham Dymott) 1 Buy now
04 Oct 2017 accounts Annual Accounts 16 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2016 accounts Annual Accounts 18 Buy now
08 Jun 2016 annual-return Annual Return 4 Buy now
05 Feb 2016 officers Appointment of director (Mr Peter William Searle) 2 Buy now
05 Feb 2016 officers Termination of appointment of director (Jonathan Hugh Tobias Read) 1 Buy now
01 Feb 2016 mortgage Registration of a charge 61 Buy now
30 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
28 Jan 2016 mortgage Registration of a charge 109 Buy now
28 Jan 2016 mortgage Registration of a charge 71 Buy now
26 Jan 2016 mortgage Registration of a charge 67 Buy now
26 Jan 2016 mortgage Registration of a charge 112 Buy now
13 Oct 2015 accounts Annual Accounts 14 Buy now
19 Aug 2015 officers Appointment of director (Ms Janette Bates Marx) 2 Buy now
08 Jun 2015 annual-return Annual Return 3 Buy now
17 Sep 2014 accounts Annual Accounts 14 Buy now
06 Jun 2014 annual-return Annual Return 3 Buy now
23 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
18 Nov 2013 mortgage Registration of a charge 58 Buy now
08 Nov 2013 mortgage Registration of a charge 59 Buy now
08 Nov 2013 mortgage Registration of a charge 106 Buy now
30 Sep 2013 accounts Annual Accounts 13 Buy now
06 Aug 2013 officers Change of particulars for director (Mr Jonathan Hugh Tobias Read) 2 Buy now
06 Aug 2013 officers Change of particulars for director (Mr James Graham Dymott) 2 Buy now
10 Jun 2013 annual-return Annual Return 3 Buy now
20 Aug 2012 accounts Annual Accounts 15 Buy now
31 May 2012 annual-return Annual Return 3 Buy now
31 Oct 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Sep 2011 accounts Annual Accounts 14 Buy now
31 Aug 2011 officers Termination of appointment of director (Andrew Pordage) 1 Buy now
07 Jul 2011 annual-return Annual Return 3 Buy now
25 Jun 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Jun 2011 accounts Annual Accounts 16 Buy now
21 Jun 2011 gazette Gazette Notice Compulsary 1 Buy now
16 Jun 2011 officers Appointment of director (Mr James Graham Dymott) 2 Buy now
21 Dec 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Nov 2010 officers Termination of appointment of secretary (Paul Jacobs) 2 Buy now
07 Oct 2010 resolution Resolution 3 Buy now
05 Oct 2010 officers Appointment of director (Andrew John Pordage) 3 Buy now
05 Oct 2010 officers Appointment of director (Jonathan Hugh Tobias Read) 3 Buy now
04 Oct 2010 officers Termination of appointment of director (Stewart Cantley) 2 Buy now
04 Oct 2010 officers Termination of appointment of director (Paul Jacobs) 2 Buy now
30 Sep 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Aug 2010 incorporation Memorandum Articles 8 Buy now
16 Aug 2010 resolution Resolution 3 Buy now
12 Aug 2010 incorporation Memorandum Articles 8 Buy now
12 Aug 2010 resolution Resolution 3 Buy now
08 Jun 2010 annual-return Annual Return 5 Buy now
24 Dec 2009 accounts Annual Accounts 15 Buy now
08 Jun 2009 annual-return Return made up to 13/05/09; full list of members 3 Buy now
28 Oct 2008 accounts Annual Accounts 15 Buy now
21 May 2008 annual-return Return made up to 13/05/08; full list of members 3 Buy now
01 May 2008 accounts Annual Accounts 13 Buy now
23 Jul 2007 annual-return Return made up to 13/05/07; full list of members 8 Buy now
04 Jun 2007 address Registered office changed on 04/06/07 from: c/o higgisons, higgison house 381 - 383 city road london EC1V 1NW 1 Buy now
04 Jun 2007 officers Secretary resigned 1 Buy now
04 Jun 2007 officers New secretary appointed;new director appointed 2 Buy now
03 Jan 2007 officers New director appointed 2 Buy now
03 Jan 2007 officers Director resigned 1 Buy now