Advanced company searchLink opens in new window

FABSWITCH LIMITED

Company number 02406423

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Sep 2008 AA Total exemption small company accounts made up to 30 April 2008
23 Jul 2008 288a Director appointed adrian john francis stewart
23 Jul 2008 288b Appointment terminated director harold hunt
04 Apr 2008 363a Return made up to 21/03/08; full list of members
11 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
24 May 2007 190 Location of debenture register
24 May 2007 353 Location of register of members
24 May 2007 363a Return made up to 21/03/07; full list of members
19 Feb 2007 AA Full accounts made up to 30 April 2006
25 Sep 2006 287 Registered office changed on 25/09/06 from: harvester house 38 station road cheadle hulme cheadle cheshire SK8 7AB
19 Apr 2006 363a Return made up to 21/03/06; full list of members
08 Nov 2005 AA Full accounts made up to 30 April 2005
23 May 2005 288c Director's particulars changed
11 May 2005 MEM/ARTS Memorandum and Articles of Association
09 May 2005 CERTNM Company name changed harvester financial services lim ited\certificate issued on 09/05/05
26 Apr 2005 288a New director appointed
26 Apr 2005 288a New director appointed
21 Apr 2005 363s Return made up to 21/03/05; full list of members
18 Apr 2005 288b Secretary resigned;director resigned
18 Apr 2005 288a New secretary appointed
17 Feb 2005 225 Accounting reference date extended from 31/12/04 to 30/04/05
16 Sep 2004 AA Full accounts made up to 31 December 2003
05 Apr 2004 363s Return made up to 21/03/04; no change of members
25 Jun 2003 363s Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
11 Mar 2003 AA Full accounts made up to 31 December 2002