- Company Overview for SWITCH MOBILITY LIMITED (01818255)
- Filing history for SWITCH MOBILITY LIMITED (01818255)
- People for SWITCH MOBILITY LIMITED (01818255)
- Charges for SWITCH MOBILITY LIMITED (01818255)
- More for SWITCH MOBILITY LIMITED (01818255)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
21 Jan 2013 | TM01 | Termination of appointment of James Sumner as a director | |
10 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
17 Jul 2012 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
16 Jul 2012 | TM01 | Termination of appointment of Peter Phillips as a director | |
16 Jul 2012 | TM02 | Termination of appointment of Peter Phillips as a secretary | |
16 Jul 2012 | TM01 | Termination of appointment of Amanda Mclaren as a director | |
20 Apr 2012 | CH01 | Director's details changed for Mr James Robert Sumner on 31 March 2012 | |
20 Apr 2012 | CH01 | Director's details changed for Mr John Matthew Fickling on 31 March 2012 | |
11 Mar 2012 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
28 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 | |
28 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 | |
28 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 | |
30 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
27 Jan 2012 | AD01 | Registered office address changed from C/O Optare Plc Lower Philips Road Whitebirk Industrial Estate Blackburn BB1 5UD on 27 January 2012 | |
12 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 31 | |
07 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
30 Jun 2011 | AP01 | Appointment of Mr Peter Brian Phillips as a director | |
29 Jun 2011 | AP03 | Appointment of Mr Peter Brian Phillips as a secretary | |
10 May 2011 | TM01 | Termination of appointment of Michael Dunn as a director | |
10 May 2011 | TM02 | Termination of appointment of Michael Dunn as a secretary | |
17 Mar 2011 | AP01 | Appointment of Mrs Amanda Louise Mclaren as a director | |
05 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
04 Oct 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
21 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 30 |