SWITCHCRAFT TAPLIN LIMITED

Company Documents

DateDescription
28/06/1328 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

13/06/1313 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

13/06/1313 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/06/1313 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM UNIT 3 LOWER WILLIAM STREET SOUTHAMPTON HAMPSHIRE SO14 5QE

View Document

20/11/1220 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/10/1230 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

13/10/1213 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/10/1118 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/10/1014 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/10/0929 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BYRON MONKS / 28/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAURENCE MONKS / 28/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARGARET PEROWNE / 28/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN MOSS / 28/10/2009

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/10/0822 October 2008 SECRETARY RESIGNED JEAN PEROWNE

View Document

17/10/0817 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 SECRETARY RESIGNED JEAN PEROWNE

View Document

09/09/089 September 2008 DIRECTOR AND SECRETARY APPOINTED JEAN MARGARET PEROWNE

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 COMPANY NAME CHANGED SWITCHCRAFT TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 09/12/04; RESOLUTION PASSED ON 24/11/04

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/036 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 14/10/02; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 14/10/01; NO CHANGE OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/10/0023 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9929 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

21/08/9921 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9913 August 1999 AUDITOR'S RESIGNATION

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9719 August 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

16/06/9716 June 1997 NC INC ALREADY ADJUSTED 31/10/96 AUTH ALLOT OF SECURITY 31/10/96 DISAPP PRE-EMPT RIGHTS 31/10/96

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 NC INC ALREADY ADJUSTED 31/10/96

View Document

16/06/9716 June 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/10/96

View Document

16/06/9716 June 1997 � NC 1000/250000 31/10/96

View Document

06/11/966 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/9631 October 1996 COMPANY NAME CHANGED THERMOSTAGE LIMITED CERTIFICATE ISSUED ON 01/11/96; RESOLUTION PASSED ON 16/10/96

View Document

30/10/9630 October 1996 SECRETARY RESIGNED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

30/10/9630 October 1996 NEW SECRETARY APPOINTED

View Document

30/10/9630 October 1996 REGISTERED OFFICE CHANGED ON 30/10/96 FROM: 1 INTER CITY HOUSE MITCHELL LANE BRISTOL BS1 6BU

View Document

14/10/9614 October 1996 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