SWITCHKEY INTELLECTUAL PROPERTY LIMITED

Company Documents

DateDescription
17/07/1317 July 2013 APPOINTMENT TERMINATED, SECRETARY MOORCROFTS LLP

View Document

16/07/1316 July 2013 Annual return made up to 12 July 2012 with full list of shareholders

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM, C/O MOORCROFTS, JAMES HOUSE MERE PARK DEDMERE ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1FJ

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE STOKES

View Document

21/07/1121 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOORCROFTS LLP / 11/07/2011

View Document

14/07/1114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

03/09/103 September 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

28/06/1028 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

25/11/0925 November 2009 Annual return made up to 12 July 2009 with full list of shareholders

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM JAMES HOUSE MERE PARK DEDMERE ROAD MARLOW BUCKINGHAMSHIRE SL7 1FJ

View Document

03/09/093 September 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 RETURN MADE UP TO 12/07/08; CHANGE OF MEMBERS

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL POWELL

View Document

28/08/0828 August 2008 SECRETARY APPOINTED MOORCROFTS LLP

View Document

28/08/0828 August 2008 SECRETARY APPOINTED MICHAEL CHARTON POWELL

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED SECRETARY COMMERCIAL SECRETARIAT LIMITED

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: G OFFICE CHANGED 28/11/07 MERCURY HOUSE 19-21 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 3HN

View Document

20/11/0720 November 2007 RETURN MADE UP TO 12/07/07; CHANGE OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/06/0727 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/06/0727 June 2007 � NC 1000/1250 27/04/0

View Document

27/06/0727 June 2007 NC INC ALREADY ADJUSTED 27/04/07

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: G OFFICE CHANGED 02/12/04 2 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 1DD

View Document

23/11/0423 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/049 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0430 July 2004 COMPANY NAME CHANGED SWITCHKEY PROPERTY LIMITED CERTIFICATE ISSUED ON 30/07/04

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/04/0414 April 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

05/10/035 October 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 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