Advanced company searchLink opens in new window

SWIFT ACQUISITIONS LIMITED

Company number 08008628

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)
18 Jun 2015 AP01 Appointment of Mr Guy James Mutlow Smith as a director on 7 May 2015
14 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,009,232
16 Feb 2015 AA Group of companies' accounts made up to 31 August 2014
07 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,009,232
20 Feb 2014 AA Group of companies' accounts made up to 31 August 2013
20 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
24 Apr 2013 TM02 Termination of appointment of Gordon Artley as a secretary
11 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
27 Mar 2013 AA Group of companies' accounts made up to 31 August 2012
21 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 18/07/2012
01 Aug 2012 AP01 Appointment of James Turner as a director
01 Aug 2012 AP03 Appointment of Gordon Artley as a secretary
31 Jul 2012 SH01 Statement of capital following an allotment of shares on 18 July 2012
  • GBP 1,009,232
31 Jul 2012 SH08 Change of share class name or designation
31 Jul 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2012 AP01 Appointment of Gordon Artley as a director
31 Jul 2012 AP01 Appointment of Amy Archer as a director
20 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
04 May 2012 AP01 Appointment of Peter Mutlow Smith as a director
04 May 2012 AP01 Appointment of Keith Brayshaw as a director
04 May 2012 AP03 Appointment of Keith Brayshaw as a secretary
04 May 2012 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 4 May 2012
26 Apr 2012 CERTNM Company name changed aghoco 1099 LIMITED\certificate issued on 26/04/12
  • RES15 ‐ Change company name resolution on 2012-04-19
26 Apr 2012 CONNOT Change of name notice