About

Registered Number: 06655073
Date of Incorporation: 24/07/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: 32 Hedge Place Road, Greenhithe, DA9 9LH,

 

M.C. Swift Ltd was setup in 2008, it's status is listed as "Active". We don't know the number of employees at this company. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CIOBANU, Marius 24 July 2008 - 1
DUPORT DIRECTOR LIMITED 24 July 2008 24 July 2008 1
Secretary Name Appointed Resigned Total Appointments
CIOBANU, Valentina Florina 06 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 08 August 2020
AA - Annual Accounts 17 April 2020
RESOLUTIONS - N/A 24 March 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 17 April 2019
AD01 - Change of registered office address 07 January 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 24 April 2018
CH01 - Change of particulars for director 17 August 2017
PSC04 - N/A 17 August 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 27 July 2016
CH01 - Change of particulars for director 27 July 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 20 August 2014
CH03 - Change of particulars for secretary 20 August 2014
AD01 - Change of registered office address 22 May 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 26 July 2012
AP03 - Appointment of secretary 30 April 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 29 April 2011
AD01 - Change of registered office address 15 February 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AAMD - Amended Accounts 27 July 2010
AA - Annual Accounts 24 April 2010
AR01 - Annual Return 23 October 2009
AD01 - Change of registered office address 18 October 2009
288b - Notice of resignation of directors or secretaries 22 October 2008
395 - Particulars of a mortgage or charge 21 October 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
NEWINC - New incorporation documents 24 July 2008

Mortgages & Charges

Description Date Status Charge by
All assets debenture 20 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.