SWITCHGEAR SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 15/12/1515 December 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
| 22/07/1522 July 2015 | PREVEXT FROM 31/10/2014 TO 30/04/2015 |
| 01/05/151 May 2015 | Annual accounts small company total exemption made up to 31 October 2013 |
| 01/05/151 May 2015 | COMPANY RESTORED ON 01/05/2015 |
| 01/05/151 May 2015 | Annual return made up to 23 October 2014 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 10/02/1510 February 2015 | STRUCK OFF AND DISSOLVED |
| 28/10/1428 October 2014 | FIRST GAZETTE |
| 19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 October 2012 |
| 19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 October 2011 |
| 19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 October 2010 |
| 23/11/1323 November 2013 | DISS40 (DISS40(SOAD)) |
| 21/11/1321 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
| 19/11/1319 November 2013 | FIRST GAZETTE |
| 09/02/139 February 2013 | DISS40 (DISS40(SOAD)) |
| 08/02/138 February 2013 | Annual return made up to 23 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 24/07/1224 July 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 19/06/1219 June 2012 | FIRST GAZETTE |
| 22/11/1122 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
| 22/11/1122 November 2011 | SECRETARY APPOINTED MS JAYNE LOUISE HICKS |
| 31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
| 12/11/1012 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
| 31/10/1031 October 2010 | Annual accounts for year ending 31 Oct 2010 |
| 28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STUART EDWARD GARNHAM / 23/10/2009 |
| 23/11/0923 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
| 07/07/097 July 2009 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
| 09/06/099 June 2009 | DISS40 (DISS40(SOAD)) |
| 08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
| 03/02/093 February 2009 | FIRST GAZETTE |
| 17/07/0817 July 2008 | SECRETARY APPOINTED LISA SWENDELL |
| 17/07/0817 July 2008 | APPOINTMENT TERMINATED SECRETARY YVONNE GARNHAM |
| 06/02/086 February 2008 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
| 16/11/0616 November 2006 | NEW SECRETARY APPOINTED |
| 16/11/0616 November 2006 | SECRETARY RESIGNED |
| 06/11/066 November 2006 | DIRECTOR RESIGNED |
| 06/11/066 November 2006 | NEW DIRECTOR APPOINTED |
| 06/11/066 November 2006 | SECRETARY RESIGNED |
| 06/11/066 November 2006 | NEW SECRETARY APPOINTED |
| 06/11/066 November 2006 | REGISTERED OFFICE CHANGED ON 06/11/06 FROM: G OFFICE CHANGED 06/11/06 11, QUEENSWAY HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LS |
| 23/10/0623 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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