- Company Overview for SWIFT RESEARCH LIMITED (03151774)
- Filing history for SWIFT RESEARCH LIMITED (03151774)
- People for SWIFT RESEARCH LIMITED (03151774)
- Charges for SWIFT RESEARCH LIMITED (03151774)
- More for SWIFT RESEARCH LIMITED (03151774)
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) |
---|---|---|---|
01 Feb 2011 | AD01 | Registered office address changed from Concept House Sandbeck Way Wetherby West Yorkshire LS22 7DN on 1 February 2011 | |
23 Sep 2010 | AA | Accounts for a small company made up to 28 February 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Nicholas John Mellor on 11 March 2010 | |
11 Mar 2010 | CH01 | Director's details changed for Mrs Kathleen Alexandra Penfold on 11 March 2010 | |
11 Mar 2010 | CH01 | Director's details changed for Martin Donaldson Penfold on 11 March 2010 | |
11 Mar 2010 | CH01 | Director's details changed for Alison Marie Flannery on 11 March 2010 | |
12 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
05 Mar 2009 | 363a | Return made up to 26/01/09; full list of members | |
27 Nov 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
29 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
28 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 Aug 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
28 Aug 2008 | 288b | Appointment terminated director julia wilson | |
28 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
26 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
31 Jan 2008 | 363a | Return made up to 26/01/08; full list of members | |
31 Jan 2008 | 288c | Director's particulars changed | |
23 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
19 Oct 2007 | 395 | Particulars of mortgage/charge | |
22 Aug 2007 | 395 | Particulars of mortgage/charge | |
01 Feb 2007 | 363a | Return made up to 26/01/07; full list of members |