- Company Overview for SWIFT HOTELS (1995) LIMITED (03082912)
- Filing history for SWIFT HOTELS (1995) LIMITED (03082912)
- People for SWIFT HOTELS (1995) LIMITED (03082912)
- More for SWIFT HOTELS (1995) LIMITED (03082912)
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) |
---|---|---|---|
10 Jan 2002 | 288b | Director resigned | |
09 Jan 2002 | AA | Accounts for a dormant company made up to 3 March 2001 | |
02 Jan 2002 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2001 | 363a | Return made up to 24/07/01; no change of members | |
05 Jul 2001 | 288c | Director's particulars changed | |
29 Dec 2000 | AA | Full accounts made up to 4 March 2000 | |
19 Sep 2000 | 225 | Accounting reference date shortened from 30/09/00 to 01/03/00 | |
18 Sep 2000 | 363a | Return made up to 24/07/00; full list of members | |
15 Sep 2000 | 288b | Director resigned | |
15 Sep 2000 | 288b | Director resigned | |
15 Sep 2000 | 287 | Registered office changed on 15/09/00 from: swallow house po box 30,20 parsons road washington tyne & wear NE37 1QS | |
05 Sep 2000 | 288a | New secretary appointed | |
05 Sep 2000 | 288a | New secretary appointed | |
09 Jun 2000 | 288b | Secretary resigned | |
22 Apr 2000 | 288a | New director appointed | |
22 Apr 2000 | 288a | New director appointed | |
22 Apr 2000 | 288a | New director appointed | |
31 Mar 2000 | AA | Full accounts made up to 30 September 1999 | |
19 Oct 1999 | 287 | Registered office changed on 19/10/99 from: the brewery sunderland SR1 3AN | |
16 Aug 1999 | 363s | Return made up to 24/07/99; no change of members | |
13 Jul 1999 | 288b | Secretary resigned | |
13 Jul 1999 | 288a | New secretary appointed | |
28 Jun 1999 | 288b | Director resigned | |
28 Jun 1999 | 288a | New director appointed | |
16 Mar 1999 | AA | Full accounts made up to 30 September 1998 |