SWITCH CARD SERVICES LIMITED

Company Documents

DateDescription
16/10/1316 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2013

View Document

17/09/1317 September 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

17/09/1317 September 2013 COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT LIQUIDATORS

View Document

17/09/1317 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM
3 PRINCESS WAY
REDHILL
SURREY
RH1 1NP

View Document

17/10/1217 October 2012 SPECIAL RESOLUTION TO WIND UP

View Document

17/10/1217 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/10/1217 October 2012 DECLARATION OF SOLVENCY

View Document

28/09/1228 September 2012 STATEMENT BY DIRECTORS

View Document

28/09/1228 September 2012 SOLVENCY STATEMENT DATED 27/09/12

View Document

28/09/1228 September 2012 28/09/12 STATEMENT OF CAPITAL GBP 3

View Document

28/09/1228 September 2012 REDUCE ISSUED CAPITAL 27/09/2012

View Document

27/09/1227 September 2012 SECRETARY APPOINTED DANIEL JOHN PUTNAM

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA WALLACE

View Document

12/06/1212 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN HAMILTON HARDIE / 01/10/2009

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN NEWMAN / 01/10/2009

View Document

07/12/107 December 2010 DIRECTOR APPOINTED DAVID JOHN THRIFT

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR GLYN WARREN

View Document

01/07/101 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 SECRETARY APPOINTED BARBARA CHARLOTTE WALLACE

View Document

30/04/1030 April 2010 TERMINATE SEC APPOINTMENT

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MR ALLAN HAMILTON HARDIE

View Document

22/05/0922 May 2009 DIRECTOR RESIGNED GRAHAME WALKER

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 AUDITOR'S RESIGNATION

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: WATLING COURT 47-53 CANNON STREET LONDON EC4M 5SH

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 7TH FLOOR 12 FINSBURY SQUARE LONDON EC2A 1AS

View Document

22/06/0422 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 S366A DISP HOLDING AGM 22/09/94 S252 DISP LAYING ACC 12/12/95 S386 DISP APP AUDS 12/12/95 S252 DISP LAYING ACC 22/12/95 S386 DISP APP AUDS 22/12/95 S252 DISP LAYING ACC 22/11/95 S386 DISP APP AUDS 22/11/95

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 RETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/06/9421 June 1994 RETURN MADE UP TO 13/06/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 RETURN MADE UP TO 13/06/92; NO CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9214 February 1992 ALTER MEM AND ARTS 16/01/92

View Document

14/02/9214 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/913 December 1991 REGISTERED OFFICE CHANGED ON 03/12/91 FROM: G OFFICE CHANGED 03/12/91 6TH FLOOR 116 OLD BROAD STREET LONDON EC2N 1AR

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/07/9124 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 REGISTERED OFFICE CHANGED ON 10/07/91

View Document

10/07/9110 July 1991 RETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS

View Document

30/08/9030 August 1990 NEW DIRECTOR APPOINTED

View Document

28/08/9028 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9028 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/07/9018 July 1990 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 REGISTERED OFFICE CHANGED ON 12/09/89 FROM: G OFFICE CHANGED 12/09/89 6TH FLOOR 4 EASTCHEAP LONDON EC3M 1JH

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

27/04/8927 April 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 NC INC ALREADY ADJUSTED

View Document

05/04/895 April 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/02/89

View Document

05/04/895 April 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

03/04/893 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 REGISTERED OFFICE CHANGED ON 01/03/89 FROM: G OFFICE CHANGED 01/03/89 KEMPSON HOUSE CAMOMILE ST LONDON EC3A 7AN

View Document

28/02/8928 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

09/11/889 November 1988 COMPANY NAME CHANGED TIDEHOLD LIMITED CERTIFICATE ISSUED ON 10/11/88

View Document

14/09/8814 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8828 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/8825 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8723 October 1987 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