CALLSWITCH TECHNOLOGIES LIMITED

Company Documents

DateDescription
18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM
20 SANSOME WALK
WORCESTER
WR1 1LR

View Document

12/12/1312 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

12/12/1312 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/12/1312 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/07/132 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

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

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM C/O LEWIS ALEXANDER & CONNAUGHTON 2ND FLOOR BOULTON HOUSE 17-21 CHORLTON STREET MANCHESTER M1 3HY

View Document

13/07/1113 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDMUND SELLERS / 18/06/2011

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/09/1010 September 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BERNARD / 30/06/2010

View Document

03/09/103 September 2010 DIRECTOR APPOINTED CHRISTOPHER EDMUND SELLERS

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SHELLEY

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR JANET FOOT

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET FOOT / 18/06/2010

View Document

13/08/1013 August 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA SHELLEY / 18/06/2010

View Document

20/05/1020 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM TOWER HOUSE PARKSTONE ROAD POOLE DORSET BH15 2JH UNITED KINGDOM

View Document

28/08/0928 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0922 August 2009 COMPANY NAME CHANGED TWL INBOUND LIMITED CERTIFICATE ISSUED ON 26/08/09

View Document

06/08/096 August 2009 DIRECTOR APPOINTED MISS VICTORIA SHELLEY

View Document

06/08/096 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY WENDY HARRINGTON

View Document

06/08/096 August 2009 DIRECTOR APPOINTED MRS JANET FOOT

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN HARRINGTON

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 2ND FLOOR DEAN PARK HOUSE 8-10 DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1HP

View Document

28/07/0828 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY POWER SECRETARIES LTD

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH UK

View Document

20/05/0820 May 2008 SECRETARY APPOINTED POWER SECRETARIES LTD

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 2ND FLOOR DEAN PARK HOUSE 8-10 DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1HP

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/06/0726 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: THE COACH HOUSE LONGHAM BUSINESS CENTRE 168 RINGWOOD ROAD, FERNDOWN DORSET BH22 9BU

View Document

19/06/0619 June 2006 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