THE MATCHING SWITCH CO LTD

Company Documents

DateDescription
07/03/177 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM
2 SUITE 5, CASTLE FARM ROAD
HANHAM
BRISTOL
BS15 3NJ
ENGLAND

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM
18 DE VEROSE COURT
HANHAM
BRISTOL
BS15 3SW

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/10/1329 October 2013 DISS40 (DISS40(SOAD))

View Document

28/10/1328 October 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM
FLAT 8 AVONLEA COURT
CLOVERDALE DRIVE LONGWELL GREEN
BRISTOL
BS30 9UT
UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WARING / 01/06/2012

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM C/O WRIGHTS NOMINEES LTD GREY GABLES NORTON FITZWARREN TAUNTON SOMERSET TA2 6QQ UNITED KINGDOM

View Document

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

View Accounts

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM GREY GABLES NORTON FITZWARREN TAUNTON SOMERSET TA2 6QQ

View Document

19/03/1119 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR SIMON WARING

View Document

09/07/109 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR DAVID GORDON WRIGHT

View Document

18/02/1018 February 2010 12/02/10 STATEMENT OF CAPITAL GBP 100

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

22/06/0922 June 2009 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