SWITCHGEAR & INSTRUMENTATION PROPERTIES LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1331 December 2013 APPLICATION FOR STRIKING-OFF

View Document

18/12/1318 December 2013 CANCELLATION SHARE PREMIUM ACCOUNT 16/12/2013

View Document

18/12/1318 December 2013 SOLVENCY STATEMENT DATED 16/12/13

View Document

18/12/1318 December 2013 STATEMENT BY DIRECTORS

View Document

18/12/1318 December 2013 18/12/13 STATEMENT OF CAPITAL GBP 100

View Document

19/06/1319 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MICHAEL JOHN GALLEY

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MICHAEL LUCAS

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

20/06/1220 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCDONALD

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MILBURN EARL HONEYCUTT / 01/10/2009

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN WILLIAMS / 01/10/2009

View Document

19/06/1219 June 2012 SECRETARY'S CHANGE OF PARTICULARS / DON RHEA MADISON / 01/10/2009

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DON RHEA MADISON / 01/10/2009

View Document

26/05/1126 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/06/1016 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

15/06/1015 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 SAIL ADDRESS CREATED

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

28/05/0828 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 S366A DISP HOLDING AGM 17/11/05

View Document

21/11/0521 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0521 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: G OFFICE CHANGED 15/07/05 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

10/07/0510 July 2005 MEMORANDUM OF ASSOCIATION

View Document

10/07/0510 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0510 July 2005 Resolutions

View Document

01/07/051 July 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06

View Document

01/07/051 July 2005

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 COMPANY NAME CHANGED INHOCO 3211 LIMITED CERTIFICATE ISSUED ON 21/06/05

View Document

26/05/0526 May 2005 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