SWITCH TELECOMS LIMITED

Company Documents

DateDescription
05/12/135 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

05/12/135 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/12/135 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM
11 GLENTHORNE ROAD
LONDON
W6 0LH
ENGLAND

View Document

29/09/1329 September 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM
433 CHISWICK HIGH ROAD
LONDON
W4 4AU
ENGLAND

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/08/1215 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACEK JOZEF BUSKIEWICZ / 17/07/2012

View Document

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

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM BRITANNIA HOUSE 11 GLENTHORNE ROAD LONDON W6 0LH ENGLAND

View Document

16/08/1116 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

09/07/119 July 2011 DISS40 (DISS40(SOAD))

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 433 CHISWICK HIGH ROAD LONDON W4 4AU UNITED KINGDOM

View Document

03/08/103 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM UNIMIX HOUSE SUITE 54 ABBEY ROAD PARK ROYAL LONDON NW10 7TR

View Document

31/07/1031 July 2010 DISS40 (DISS40(SOAD))

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

16/10/0916 October 2009 Annual return made up to 18 July 2009 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: 4TH FLOOR NORTH THE TRIANGLE 5-17 5-17 HAMMERSMITH GROVE LONDON W6 0LG

View Document

14/04/0914 April 2009 DIRECTOR'S PARTICULARS JACEK BUSKIEWICZ

View Document

07/02/097 February 2009 DIRECTOR RESIGNED TONY HAKIM

View Document

29/01/0929 January 2009 SECRETARY RESIGNED CLEAR BUSINESS COMMUNICATIONS LTD

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED JACEK BUSKIEWICZ

View Document

02/11/082 November 2008 SECRETARY APPOINTED CLEAR BUSINESS COMMUNICATIONS LTD

View Document

02/11/082 November 2008 RETURN MADE UP TO 18/07/08; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/08 FROM: CANALSIDE DOCUMENT HOUSE 1-3 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0JN

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/08 FROM: 55 BAKER STREET LONDON W1U 7EU

View Document

16/05/0816 May 2008 SECRETARY RESIGNED WAYNE SERCOMBE

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/08 FROM: 8 BAKER STREET LONDON W1U 3LL

View Document

15/01/0815 January 2008 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS; AMEND

View Document

15/08/0715 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 41 CHALTON STREET LONDON NW1 1JD

View Document

17/08/0617 August 2006 COMPANY NAME CHANGED YACHTZONE LIMITED CERTIFICATE ISSUED ON 17/08/06

View Document

18/07/0618 July 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