- Company Overview for THEONESWITCH LTD (NI066750)
- Filing history for THEONESWITCH LTD (NI066750)
- People for THEONESWITCH LTD (NI066750)
- Charges for THEONESWITCH LTD (NI066750)
- Insolvency for THEONESWITCH LTD (NI066750)
- More for THEONESWITCH LTD (NI066750)
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) |
---|---|---|---|
26 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Feb 2013 | 4.69(NI) | Statement of receipts and payments to 20 February 2013 | |
26 Feb 2013 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
08 May 2012 | 4.71(NI) | Declaration of solvency | |
08 May 2012 | RESOLUTIONS |
Resolutions
|
|
08 May 2012 | VL1 | Appointment of a liquidator | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Apr 2012 | AR01 |
Annual return made up to 25 April 2012 with full list of shareholders
Statement of capital on 2012-04-25
|
|
06 Jan 2012 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Jun 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
24 Feb 2011 | AP03 | Appointment of Mr. Anthony Mathew Mooney as a secretary | |
21 Feb 2011 | TM02 | Termination of appointment of Malcolm Emery as a secretary | |
21 Feb 2011 | TM01 | Termination of appointment of Malcolm Emery as a director | |
20 Dec 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
05 Aug 2010 | SH19 |
Statement of capital on 5 August 2010
|
|
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Jul 2010 | SH20 | Statement by Directors | |
21 Jul 2010 | CAP-SS | Solvency Statement dated 30/06/10 | |
21 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2010 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Anthony Mathew Mooney on 23 October 2009 | |
29 Apr 2010 | CH01 | Director's details changed for Christophe Gregory Michael Mills on 23 October 2009 | |
29 Apr 2010 | CH01 | Director's details changed for Malcolm John Emery on 23 October 2009 | |
29 Apr 2010 | CH01 | Director's details changed for Brian Mcmillen on 23 October 2009 |