SWITCHED SYSTEMS LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1229 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1221 May 2012 APPLICATION FOR STRIKING-OFF

View Document

30/01/1230 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/119 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/09/1027 September 2010 27/09/10 STATEMENT OF CAPITAL GBP 100

View Document

27/09/1027 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BINGHAM

View Document

01/03/101 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ANDREW STONE / 01/10/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER MALCOLM BINGHAM / 01/10/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN PAUL FOSTER / 01/10/2009

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/085 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/085 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: G OFFICE CHANGED 09/11/04 346 GLOSSOP ROAD SHEFFIELD S10 2HW

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: G OFFICE CHANGED 29/01/04 47 BECKTON COURT WATERTHORPE SHEFFIELD SOUTH YORKSHIRE S20 7LZ

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/09/0110 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/07/9914 July 1999 NC INC ALREADY ADJUSTED 28/06/99

View Document

14/07/9914 July 1999 � NC 100/500 28/06/99

View Document

14/07/9914 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

05/03/985 March 1998 SECRETARY RESIGNED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 SECRETARY RESIGNED

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 COMPANY NAME CHANGED SWITCHED-MODE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 11/02/98

View Document

29/01/9829 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9829 January 1998 Incorporation

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