SWITCHMASTER LIMITED

Company Documents

DateDescription
04/10/134 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

25/12/1225 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/10/115 October 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

12/01/1112 January 2011 Annual return made up to 6 July 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAJID RASHID / 06/07/2010

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

28/03/1028 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/11/0917 November 2009 DISS40 (DISS40(SOAD))

View Document

15/11/0915 November 2009 Annual return made up to 6 July 2009 with full list of shareholders

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

29/05/0929 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0923 May 2009 COMPANY NAME CHANGED RES SALES LIMITED CERTIFICATE ISSUED ON 28/05/09

View Document

06/10/086 October 2008 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR'S PARTICULARS SAJID RASHID

View Document

06/10/086 October 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/08/0630 August 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 251 DERBY STREET BOLTON BL3 6LA

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 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