SASWITCH LIMITED

Company Documents

DateDescription
22/02/1422 February 2014 DISS40 (DISS40(SOAD))

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM
WELLBROOK HOUSE LEWES ROAD
BLACKBOYS
UCKFIELD
EAST SUSSEX
TN22 5LF
UNITED KINGDOM

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY GEORGE CHARLESWORTH / 17/02/2014

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY GEORGE CHARLESWORTH / 17/02/2014

View Document

20/02/1420 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

23/10/1323 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/08/1320 August 2013 FIRST GAZETTE

View Document

11/03/1311 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

05/04/125 April 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, SECRETARY SALLY CHARLESWORTH

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR SALLY CHARLESWORTH

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY GEORGE CHARLESWORTH / 24/03/2010

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM BROCKWELLS FARM LITTLE HORSTED EAST SUSSEX TN22 5QS

View Document

24/03/1024 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANN CHARLESWORTH / 24/03/2010

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN CHARLESWORTH / 24/03/2010

View Document

08/04/098 April 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 78 HIGH STREET LEWES EAST SUSSEX BN7 1XF

View Document

03/03/083 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 SUB DIVIDE 10/02/06

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/065 December 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 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