SHELF SMB PLC

Company Documents

DateDescription
04/07/144 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/08/1323 August 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/06/1211 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MISS MICHALA JANE PHILLIPS

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/10/1124 October 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

15/08/1115 August 2011 COMPANY NAME CHANGED HOSTING ALLIANCE PLC CERTIFICATE ISSUED ON 15/08/11

View Document

14/08/1114 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

08/06/118 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

28/05/1128 May 2011 APPOINTMENT TERMINATED, SECRETARY DAVID FORAN

View Document

28/05/1128 May 2011 PREVSHO FROM 31/12/2011 TO 30/04/2011

View Document

28/05/1128 May 2011 SECRETARY APPOINTED MR STUART MCBAIN

View Document

28/05/1128 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID FORAN

View Document

08/03/118 March 2011 COMPANY NAME CHANGED SWITCH HOSTING PLC CERTIFICATE ISSUED ON 08/03/11

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 17-19 FENWICK STREET LIVERPOOL L2 7LS

View Document

27/02/1127 February 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER EVANS

View Document

27/02/1127 February 2011 SECRETARY APPOINTED MR DAVID ROBERT FORAN

View Document

11/02/1111 February 2011 COMPANY NAME CHANGED HOSTING ALLIANCE PLC CERTIFICATE ISSUED ON 11/02/11

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR DAVID ROBERT FORAN

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 17-19 FENWICK STREET LIVERPOOL L2 7LS UNITED KINGDOM

View Document

14/10/1014 October 2010 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

01/10/101 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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