- Company Overview for SWIFT SYSTEMS EQUIPMENT LTD (03225758)
- Filing history for SWIFT SYSTEMS EQUIPMENT LTD (03225758)
- People for SWIFT SYSTEMS EQUIPMENT LTD (03225758)
- Charges for SWIFT SYSTEMS EQUIPMENT LTD (03225758)
- Insolvency for SWIFT SYSTEMS EQUIPMENT LTD (03225758)
- More for SWIFT SYSTEMS EQUIPMENT LTD (03225758)
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) |
---|---|---|---|
24 Dec 2015 | AA01 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
10 Aug 2015 | TM01 | Termination of appointment of Carl Hugh Davis as a director on 15 July 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Carl Hugh Davis as a director on 15 July 2015 | |
20 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
12 Sep 2014 | MR01 | Registration of charge 032257580002, created on 4 September 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
06 May 2014 | CERTNM |
Company name changed corpex LIMITED\certificate issued on 06/05/14
|
|
18 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 1 January 2013
|
|
17 Feb 2014 | AD01 | Registered office address changed from Phoenix Brewery 13 Bramley Road London W10 6SZ England on 17 February 2014 | |
14 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Jan 2014 | AD01 | Registered office address changed from , Unit 3 12 Trading Estate Road, London, NW10 7LU, England on 14 January 2014 | |
11 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
05 Sep 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
05 Sep 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
06 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Oct 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
17 Apr 2012 | TM02 | Termination of appointment of Michael Stackpoole as a secretary | |
16 Apr 2012 | TM01 | Termination of appointment of Tristan Palmer as a director | |
16 Apr 2012 | TM01 | Termination of appointment of Michael Stackpoole as a director | |
16 Apr 2012 | AD01 | Registered office address changed from , Fleet House, 8-12 New Bridge Street, London, EC4V 6AL on 16 April 2012 | |
16 Apr 2012 | MEM/ARTS | Memorandum and Articles of Association | |
16 Apr 2012 | RESOLUTIONS |
Resolutions
|