SWITCH LIMITED

Company Documents

DateDescription
30/05/1530 May 2015 DISS40 (DISS40(SOAD))

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/04/1523 April 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/03/1524 March 2015 FIRST GAZETTE

View Document

03/10/143 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL PELLIZZARO

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JOANNE HODGKIN / 02/10/2014

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ROBERT HODGKIN / 02/10/2014

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/11/138 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/12/1227 December 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/12/112 December 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA JOANNE DARBY / 22/10/2011

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM UNIT 4 ORWELL BUSINESS CENTRE LANDSEER ROAD IPSWICH SUFFOLK IP3 0DB

View Document

17/11/1017 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/07/1022 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/12/097 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA JOANNE DARBY / 06/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ROBERT HODGKIN / 06/12/2009

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED MR IAIN ROBERT HODGKIN

View Document

22/10/0822 October 2008 DIRECTOR'S PARTICULARS LISA DARBY

View Document

22/10/0822 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

12/02/0312 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

23/12/0223 December 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 9 OAKS AVENUE SOUTH WOOTTON KINGS LYNN NORFOLK PE30 3JQ

View Document

02/04/022 April 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/11/01

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 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