-
SWIFT TOUCH LTD - 1 City Road East, Manchester, M15 4PN, United Kingdom
Company Information
- Company registration number
- 08004567
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 City Road East
- Manchester
- M15 4PN 1 City Road East, Manchester, M15 4PN UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-03-23
- Age Of Company 2012-03-23 12 years
- SIC/NACE
- 78109
Ownership
- Beneficial Owners
- Mr Owen Wines
- Mr Owen Wines
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Annual Return
- Due Date: 2018-04-05
- Last Date: 2017-03-22
-
SWIFT TOUCH LTD Company Description
- SWIFT TOUCH LTD is a ltd registered in United Kingdom with the Company reg no 08004567. Its current trading status is "live". It was registered 2012-03-23. It has declared SIC or NACE codes as "78109". It can be contacted at 1 City Road East .
Get SWIFT TOUCH LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Swift Touch Ltd - 1 City Road East, Manchester, M15 4PN, United Kingdom
- 2012-03-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SWIFT TOUCH LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-07-03) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-07-26) - LIQ03
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-11-30) - TM01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-07-05) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-11) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-07-18) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-affairs (2018-07-10) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-26) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-06-21) - 600
-
resolution (2018-06-21) - RESOLUTIONS
-
gazette-notice-compulsory (2018-06-12) - GAZ1
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-28) - AA
-
change-person-director-company-with-change-date (2017-09-14) - CH01
-
change-to-a-person-with-significant-control (2017-09-14) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-12) - AD01
-
confirmation-statement-with-updates (2017-03-23) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-20) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-15) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-04) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-24) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-21) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-28) - AR01
-
gazette-filings-brought-up-to-date (2014-04-02) - DISS40
-
gazette-notice-compulsary (2014-04-01) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-16) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-04-24) - TM01
-
incorporation-company (2012-03-23) - NEWINC
-
appoint-person-director-company-with-name (2012-04-24) - AP01