Swift Corporate Holdings LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 26, 2008)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
SWIFT MBO HOLDINGS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05978615 |
Record last updated | Monday, April 13, 2015 1:54:49 PM UTC |
Official Address | 5 Floor Riverside House 31 Cathedral Road There are 243 companies registered at this street |
Locality | Riverside |
Region | Cardiff, Wales |
Postal Code | CF119HB |
Sector | Holding Companies including Head Offices |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 12, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Dec 12, 2012 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Feb 21, 2012 | Statement of company's affairs |  |
Registry | Feb 21, 2012 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Feb 21, 2012 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Feb 3, 2012 | Change of registered office address |  |
Financials | Jun 7, 2011 | Annual accounts |  |
Registry | May 14, 2011 | Notice of striking-off action discontinued |  |
Registry | May 10, 2011 | First notification of strike-off action in london gazette |  |
Registry | Jan 27, 2011 | Annual return |  |
Registry | Feb 25, 2010 | Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares |  |
Registry | Feb 10, 2010 | Annual return |  |
Registry | Feb 10, 2010 | Change of particulars for director |  |
Registry | Feb 10, 2010 | Change of particulars for director 5978... |  |
Registry | Feb 10, 2010 | Change of particulars for secretary |  |
Financials | Feb 3, 2010 | Annual accounts |  |
Registry | Jan 19, 2010 | Return of allotment of shares |  |
Registry | Sep 16, 2009 | Auditor's letter of resignation |  |
Registry | May 9, 2009 | Change of accounting reference date |  |
Registry | May 7, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | May 7, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves 5978... |  |
Registry | May 7, 2009 | Notice of increase in nominal capital |  |
Registry | May 7, 2009 | Memorandum of association |  |
Registry | May 7, 2009 | £ nc 1000/1500000 |  |
Registry | May 6, 2009 | Appointment of a man as Director |  |
Registry | May 6, 2009 | Resignation of a secretary |  |
Registry | Feb 25, 2009 | Appointment of a man as Director and Finance Director |  |
Registry | Dec 9, 2008 | Annual return |  |
Financials | Nov 26, 2008 | Annual accounts |  |
Registry | Apr 15, 2008 | Notice of increase in nominal capital |  |
Registry | Nov 19, 2007 | Annual return |  |
Registry | May 17, 2007 | Memorandum of association |  |
Registry | May 9, 2007 | Company name change |  |
Registry | May 9, 2007 | Change of name certificate |  |
Registry | Apr 23, 2007 | Appointment of a director |  |
Registry | Apr 23, 2007 | Appointment of a director 5978... |  |
Registry | Apr 10, 2007 | Two appointments: 2 men |  |
Registry | Mar 28, 2007 | Change of accounting reference date |  |
Registry | Jan 2, 2007 | £ nc 1000/1500000 |  |
Registry | Dec 20, 2006 | Particulars of a mortgage or charge |  |
Registry | Nov 16, 2006 | Appointment of a director |  |
Registry | Nov 16, 2006 | Appointment of a director 5978... |  |
Registry | Nov 16, 2006 | Resignation of a secretary |  |
Registry | Nov 16, 2006 | Resignation of a director |  |
Registry | Nov 2, 2006 | Two appointments: 2 men |  |
Registry | Oct 25, 2006 | Two appointments: 2 companies |  |