Advanced company searchLink opens in new window

S.W.I.F.T. UK AND IRELAND LIMITED

Company number 03116915

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Aug 1998 AA Full accounts made up to 31 December 1997
11 Aug 1998 288a New director appointed
30 Jul 1998 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
30 Jul 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
30 Jul 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Jul 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Jul 1998 RESOLUTIONS Resolutions
  • RES ‐
18 Aug 1997 288a New director appointed
08 Aug 1997 AA Full accounts made up to 31 December 1996
25 Feb 1997 288c Director's particulars changed
25 Feb 1997 288b Secretary resigned
25 Feb 1997 288a New secretary appointed
25 Feb 1997 363a Return made up to 23/10/96; full list of members
13 Nov 1996 MEM/ARTS Memorandum and Articles of Association
13 Nov 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 Oct 1996 225 Accounting reference date extended from 31/10/96 to 31/12/96
11 Mar 1996 288 New director appointed
11 Mar 1996 288 New director appointed
11 Mar 1996 288 New director appointed
19 Jan 1996 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
19 Jan 1996 288 Director resigned;new director appointed
30 Nov 1995 287 Registered office changed on 30/11/95 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA
28 Nov 1995 CERTNM Company name changed northorder LIMITED\certificate issued on 29/11/95
21 Nov 1995 288 Secretary resigned;new director appointed
21 Nov 1995 288 New secretary appointed;director resigned;new director appointed