- Company Overview for SCRIPTSWITCH LIMITED (04740718)
- Filing history for SCRIPTSWITCH LIMITED (04740718)
- People for SCRIPTSWITCH LIMITED (04740718)
- Charges for SCRIPTSWITCH LIMITED (04740718)
- More for SCRIPTSWITCH LIMITED (04740718)
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) |
---|---|---|---|
11 May 2006 | 363s |
Return made up to 22/04/06; full list of members
|
|
07 Dec 2005 | 123 | Nc inc already adjusted 22/09/05 | |
07 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2005 | AA | Total exemption small company accounts made up to 30 June 2005 | |
12 Aug 2005 | 288a | New secretary appointed | |
12 Aug 2005 | 288b | Secretary resigned | |
10 May 2005 | 363s | Return made up to 22/04/05; full list of members | |
21 Dec 2004 | 288b | Director resigned | |
30 Nov 2004 | AA | Total exemption small company accounts made up to 30 June 2004 | |
25 Nov 2004 | 88(2)O | Ad 01/07/03--------- £ si 22500@.01 | |
25 Nov 2004 | 88(2)O | Ad 01/07/03--------- £ si 67400@.01 | |
22 Sep 2004 | 363s | Return made up to 22/04/04; full list of members; amend | |
08 Jun 2004 | 363s | Return made up to 22/04/04; full list of members | |
09 Feb 2004 | 225 | Accounting reference date extended from 31/12/03 to 30/06/04 | |
15 Jul 2003 | 395 | Particulars of mortgage/charge | |
08 Jul 2003 | 225 | Accounting reference date shortened from 30/04/04 to 31/12/03 | |
08 Jul 2003 | 287 | Registered office changed on 08/07/03 from: 195 high street, cradley heath, west midlands B64 5HW | |
08 Jul 2003 | 288b | Secretary resigned | |
08 Jul 2003 | 288b | Director resigned | |
08 Jul 2003 | 288a | New secretary appointed | |
08 Jul 2003 | 288a | New director appointed | |
08 Jul 2003 | 288a | New director appointed | |
08 Jul 2003 | 288a | New director appointed | |
08 Jul 2003 | MEM/ARTS | Memorandum and Articles of Association |