Advanced company searchLink opens in new window

SWITCHCONNECT LIMITED

Company number 06505083

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)
19 May 2011 2.17B Statement of administrator's proposal
06 Apr 2011 AD01 Registered office address changed from , Chiltern House Thame Road, Haddenham, Buckinghamshire, HP17 8BY on 6 April 2011
05 Apr 2011 2.12B Appointment of an administrator
09 Feb 2011 AD01 Registered office address changed from , 3 Berkeley Crescent, Clifton, Bristol, BS8 1HA on 9 February 2011
25 Mar 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
Statement of capital on 2010-03-25
  • GBP 1
25 Mar 2010 CH01 Director's details changed for Mr Mario Peter Marrocco on 14 February 2010
10 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Sep 2009 288a Secretary appointed colleen scarfe
20 Apr 2009 288b Appointment terminated secretary jeffrey tyler
08 Apr 2009 288c Director's change of particulars / mario marrocco / 08/04/2009
17 Feb 2009 363a Return made up to 15/02/09; full list of members
17 Feb 2009 190 Location of debenture register
17 Feb 2009 353 Location of register of members
17 Feb 2009 287 Registered office changed on 17/02/2009 from, 3 berkeley crescent, clifton, bristol, bristol, BS8 1HA
11 Nov 2008 225 Accounting reference date extended from 31/08/2008 to 31/12/2008
01 Apr 2008 288a Director appointed mr marco peter marrocco
01 Apr 2008 288a Secretary appointed mr jeffrey steven douglas tyler
31 Mar 2008 288b Appointment terminated secretary marco marrocco
31 Mar 2008 288b Appointment terminated director alan castle
10 Mar 2008 225 Curr sho from 28/02/2009 to 31/08/2008
07 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
15 Feb 2008 NEWINC Incorporation