SWIFT FINANCE (GB) LTD

05736423
PINESGATE LOWER BRISTOL ROAD BATH BA2 3DP

Documents

Documents
Date Category Description Pages
29 Jul 2014 gazette Gazette Dissolved Voluntary 1 Buy now
15 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
03 Apr 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Mar 2014 accounts Annual Accounts 12 Buy now
28 Jan 2014 annual-return Annual Return 4 Buy now
03 Dec 2013 miscellaneous Miscellaneous 2 Buy now
28 Nov 2013 miscellaneous Miscellaneous 2 Buy now
30 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
08 Feb 2013 annual-return Annual Return 4 Buy now
18 Dec 2012 accounts Annual Accounts 12 Buy now
09 Feb 2012 annual-return Annual Return 4 Buy now
18 Oct 2011 officers Termination of appointment of director (Simon Poulton) 1 Buy now
18 Oct 2011 officers Appointment of director (Mr Stephen Edward Oakley) 2 Buy now
12 Oct 2011 accounts Annual Accounts 21 Buy now
21 Jul 2011 auditors Auditors Resignation Company 1 Buy now
29 Jun 2011 officers Termination of appointment of director (Ian Wardle) 1 Buy now
29 Jun 2011 officers Appointment of director (Mr Simon Nicholas Poulton) 2 Buy now
14 Mar 2011 accounts Annual Accounts 20 Buy now
14 Jan 2011 capital Return of Allotment of shares 2 Buy now
13 Jan 2011 annual-return Annual Return 5 Buy now
13 Jan 2011 officers Change of particulars for director (Mr Martin Ward) 2 Buy now
02 Dec 2010 officers Change of particulars for director (Mr Martin Ward) 2 Buy now
08 Jun 2010 officers Change of particulars for director (Martin Ward) 2 Buy now
12 Mar 2010 annual-return Annual Return 5 Buy now
05 Feb 2010 accounts Annual Accounts 20 Buy now
14 Dec 2009 officers Change of particulars for director (Ian Wardle) 3 Buy now
14 Dec 2009 officers Change of particulars for director (Martin Ward) 3 Buy now
14 Dec 2009 officers Change of particulars for secretary (Nicholas Paul Tilley) 3 Buy now
28 May 2009 address Registered office changed on 28/05/2009 from white hart house high street, limpsfield oxted surrey RH8 0DT 1 Buy now
14 May 2009 officers Appointment terminated director charles lambert 1 Buy now
13 May 2009 officers Director appointed ian wardle 2 Buy now
06 May 2009 accounts Annual Accounts 19 Buy now
29 Apr 2009 officers Director's change of particulars / charles lambert / 17/04/2009 1 Buy now
29 Apr 2009 officers Appointment terminated director mark adams 1 Buy now
24 Apr 2009 officers Director appointed martin ward 2 Buy now
15 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
15 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
15 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 3 7 Buy now
15 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 4 7 Buy now
10 Mar 2009 annual-return Return made up to 09/03/09; full list of members 3 Buy now
10 Mar 2009 officers Director's change of particulars / charles lambert / 10/03/2009 2 Buy now
20 Jan 2009 officers Director appointed charles roger lambert 1 Buy now
20 Jan 2009 officers Appointment terminate, director mark bentley jackson logged form 1 Buy now
23 Jul 2008 officers Director appointed mark andrew adams 4 Buy now
16 Jul 2008 officers Appointment terminated director david lindsay 1 Buy now
12 Mar 2008 annual-return Return made up to 09/03/08; full list of members 3 Buy now
04 Mar 2008 accounts Annual Accounts 10 Buy now
08 Jun 2007 annual-return Return made up to 09/03/07; full list of members; amend 6 Buy now
14 May 2007 annual-return Return made up to 09/03/07; full list of members 2 Buy now
23 Jun 2006 officers Director resigned 1 Buy now
28 Mar 2006 accounts Accounting reference date extended from 31/03/07 to 30/06/07 1 Buy now
16 Mar 2006 officers New secretary appointed 7 Buy now
16 Mar 2006 officers New director appointed 7 Buy now
13 Mar 2006 officers Secretary resigned 1 Buy now
09 Mar 2006 incorporation Incorporation Company 17 Buy now