SWITCH MORTGAGES LIMITED

05220314
CARTER PLACE, GISBORNE CLOSE STAVELEY CHESTERFIELD DERBYSHIRE S43 3JT S43 3JT

Documents

Documents
Date Category Description Pages
26 Apr 2011 gazette Gazette Dissolved Compulsory 1 Buy now
11 Jan 2011 gazette Gazette Notice Compulsory 1 Buy now
24 Feb 2010 officers Termination of appointment of secretary (Glen Stuart) 2 Buy now
16 Sep 2009 accounts Annual Accounts 7 Buy now
08 Sep 2009 annual-return Return made up to 02/09/09; full list of members 3 Buy now
25 Aug 2009 officers Appointment Terminated Director and Secretary trevor moore 1 Buy now
31 Jul 2009 officers Appointment Terminated Director paul carter 1 Buy now
28 Apr 2009 accounts Accounting reference date shortened from 31/07/2009 to 31/12/2008 1 Buy now
05 Mar 2009 officers Director's Change of Particulars / ian guy / 20/02/2009 / HouseName/Number was: , now: 12; Street was: orchard house, now: centurion fields; Area was: 138 nottingham road burton joyce, now: bessacarr; Post Town was: nottingham, now: doncaster; Region was: nottinghamshire, now: south yorkshire; Post Code was: NG14 5AU, now: DN4 7EN 1 Buy now
24 Feb 2009 accounts Annual Accounts 7 Buy now
15 Sep 2008 officers Secretary appointed glen brian stuart 2 Buy now
11 Sep 2008 officers Director appointed ian russell guy 3 Buy now
03 Sep 2008 annual-return Return made up to 02/09/08; full list of members 3 Buy now
26 Jun 2008 officers Director and secretary appointed trevor robert moore 3 Buy now
24 Jun 2008 officers Appointment Terminated Director richard arden 1 Buy now
24 Jun 2008 officers Appointment Terminated Secretary richard arden 1 Buy now
30 May 2008 accounts Annual Accounts 9 Buy now
29 May 2008 officers Appointment Terminated Director barry krite 1 Buy now
26 Nov 2007 annual-return Return made up to 02/09/06; full list of members; amend 5 Buy now
20 Nov 2007 officers Secretary resigned;director resigned 1 Buy now
20 Nov 2007 officers New secretary appointed;new director appointed 2 Buy now
21 Sep 2007 mortgage Particulars of mortgage/charge 8 Buy now
12 Sep 2007 annual-return Return made up to 02/09/07; full list of members 2 Buy now
06 Sep 2007 accounts Annual Accounts 10 Buy now
06 Feb 2007 annual-return Return made up to 02/09/06; full list of members 3 Buy now
06 Feb 2007 address Registered office changed on 06/02/07 from: ambrose house broombank road chesterfield derbyshire S41 9QL 1 Buy now
06 Feb 2007 officers New secretary appointed 1 Buy now
06 Feb 2007 officers Secretary resigned 1 Buy now
27 Jul 2006 address Registered office changed on 27/07/06 from: 1 oakwood parade london N14 4HY 1 Buy now
27 Jul 2006 accounts Accounting reference date extended from 31/03/06 to 31/07/06 1 Buy now
22 Jun 2006 resolution Resolution 6 Buy now
23 May 2006 capital Ad 03/03/06--------- £ si 100@1=100 £ ic 100/200 4 Buy now
03 Oct 2005 annual-return Return made up to 02/09/05; full list of members 2 Buy now
03 Oct 2005 officers Director's particulars changed 1 Buy now
31 Aug 2005 address Registered office changed on 31/08/05 from: suite one, elstree business centre, elstree way borehamwood hertfordshire WD6 1GA 1 Buy now
19 Aug 2005 accounts Annual Accounts 1 Buy now
16 Aug 2005 accounts Accounting reference date shortened from 30/09/05 to 31/03/05 1 Buy now
02 Sep 2004 incorporation Incorporation Company 19 Buy now