SWITCH 2 US LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

08/12/228 December 2022 Application to strike the company off the register

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

08/12/148 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/12/1316 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/12/1211 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/12/119 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/12/1011 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROWE / 01/10/2009

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GAIL ROWE / 01/10/2009

View Document

11/12/0911 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/08 FROM: GISTERED OFFICE CHANGED ON 23/05/2008 FROM SUITE 13F BOTANY COMMERCIAL PARK BOTANY AVENUE MANSFIELD NOTTINGHAMSHIRE NG18 5NF

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: G OFFICE CHANGED 24/06/05 ELMSDALE HOUSE, HIGH OAKHAM ROAD MANSFIELD NOTTINGHAMSHIRE NG18 5AJ

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: G OFFICE CHANGED 22/11/00 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 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