SWITCH ELECTRICAL CONTRACTS LTD

Company Documents

DateDescription
19/06/1819 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/188 June 2018 APPLICATION FOR STRIKING-OFF

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY KEITH FOSTER / 20/04/2017

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANA JANE MADGE / 20/04/2017

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM
PO BOX 4385
COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 REGISTERED OFFICE ADDRESS CHANGED ON 16/06/2016 TO PO BOX 4385, COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

27/04/1627 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, SECRETARY DIANA MADGE

View Document

16/04/1516 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOSTER

View Document

07/04/157 April 2015 SECRETARY APPOINTED MR ANTHONY KEITH FOSTER

View Document

05/04/155 April 2015 APPOINTMENT TERMINATED, SECRETARY DIANA MADGE

View Document

05/04/155 April 2015 REGISTERED OFFICE CHANGED ON 05/04/2015 FROM
JAYSUR NEW HALL LANE
MUNDON
MALDON
ESSEX
CM9 6PJ

View Document

05/04/155 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANA JANE MADGE / 04/04/2015

View Document

05/04/155 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOSTER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/05/137 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084511790001

View Document

19/03/1319 March 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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