- Company Overview for SWIFT ACQUISITIONS LIMITED (08008628)
- Filing history for SWIFT ACQUISITIONS LIMITED (08008628)
- People for SWIFT ACQUISITIONS LIMITED (08008628)
- Charges for SWIFT ACQUISITIONS LIMITED (08008628)
- More for SWIFT ACQUISITIONS LIMITED (08008628)
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
|
|
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
|
|
20 Feb 2014 | AA | Group of companies' accounts made up to 31 August 2013 | |
20 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
31 Jul 2012 | SH08 | Change of share class name or designation | |
31 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
26 Apr 2012 | CONNOT | Change of name notice |