SWIFT HOMELETS LTD

06285769
92 FRIERN GARDENS WICKFORD ESSEX SS12 0HD SS12 0HD

Documents

Documents
Date Category Description Pages
29 Mar 2011 gazette Gazette Dissolved Compulsory 1 Buy now
17 Nov 2010 officers Appointment of secretary (Dainis Atslega) 3 Buy now
17 Nov 2010 officers Termination of appointment of director (Aleksejs Boiko) 2 Buy now
17 Nov 2010 officers Termination of appointment of secretary 2 Buy now
17 Nov 2010 officers Appointment of director (Dainis Atslega) 3 Buy now
19 Oct 2010 gazette Gazette Notice Compulsory 1 Buy now
03 Mar 2010 officers Change of particulars for director (Boiko Aleksejs) 2 Buy now
22 Feb 2010 officers Appointment of director (Boiko Aleksejs) 3 Buy now
22 Feb 2010 officers Termination of appointment of secretary (Trent Nominees Ltd) 2 Buy now
22 Feb 2010 officers Termination of appointment of director (Alan Harding) 2 Buy now
18 Jan 2010 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jan 2010 change-of-name Change Of Name Notice 2 Buy now
21 Aug 2009 accounts Annual Accounts 2 Buy now
21 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jun 2009 annual-return Return made up to 19/06/09; full list of members 3 Buy now
16 Mar 2009 accounts Annual Accounts 1 Buy now
14 Aug 2008 annual-return Return made up to 19/06/08; full list of members 3 Buy now
07 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
26 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jun 2007 incorporation Incorporation Company 18 Buy now