SERVSWITCH LIMITED

Company Documents

DateDescription
19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

09/11/119 November 2011 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/08/1112 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/08/106 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE MARTIN FERNANDES / 24/10/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN CHRISTOPHER TOBIN / 24/10/2009

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JESSICA CLARKSON / 24/10/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS; AMEND

View Document

28/04/0928 April 2009 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS; AMEND

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE FERNANDES / 17/08/2004

View Document

15/08/0815 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN TOBIN / 01/10/2006

View Document

15/08/0815 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 ACCOUNTS APPROVED 22/05/07

View Document

05/06/075 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/07/0627 July 2006 SUBMISSION OF ACCTS 21/07/06

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 DIR REP PASSED 22/12/05

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 464 BASINGSTOKE ROAD READING BERKSHIRE RG2 0JG

View Document

24/08/0424 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED

View Document

18/06/0118 June 2001 SECRETARY RESIGNED

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 REGISTERED OFFICE CHANGED ON 09/06/00 FROM: BLACK BOX CATALOGUE LTD 15 CRADDOCK ROAD READING BERKSHIRE RG2 0JT

View Document

21/03/0021 March 2000 S386 DIS APP AUDS 29/02/00

View Document

21/03/0021 March 2000 S366A DISP HOLDING AGM 29/02/00

View Document

21/03/0021 March 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

26/10/9926 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9922 October 1999 COMPANY NAME CHANGED COGERA LIMITED CERTIFICATE ISSUED ON 25/10/99

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 5-7 THE LAKES NORTHAMPTON NORTHAMPTONSHIRE NN4 7SH

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 Incorporation

View Document

16/07/9916 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company