SWISS SCHOOL OF MANAGEMENT LTD

06625333
SUITE C BANKLABS HOUSE 33-41 CROSS LANCES ROAD HOUNSLOW MIDDLESEX TW3 2AD

Documents

Documents
Date Category Description Pages
20 Jan 2015 gazette Gazette Dissolved Voluntary 1 Buy now
07 Oct 2014 gazette Gazette Notice Voluntary 1 Buy now
20 Mar 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
04 Feb 2014 gazette Gazette Notice Voluntary 1 Buy now
24 Jan 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Jan 2014 officers Termination of appointment of director (Saritha Annadurai) 1 Buy now
17 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jul 2013 annual-return Annual Return 5 Buy now
02 Jul 2013 gazette Gazette Notice Compulsory 1 Buy now
07 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2012 annual-return Annual Return 5 Buy now
30 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
30 Mar 2012 accounts Annual Accounts 5 Buy now
15 Feb 2012 officers Termination of appointment of secretary (Eram Iraqi) 1 Buy now
14 Feb 2012 officers Appointment of director (Mr Sahil Aashuri) 2 Buy now
27 Jul 2011 officers Termination of appointment of director (Mohamed Mohamed Jamaldeen) 1 Buy now
14 Jul 2011 annual-return Annual Return 4 Buy now
14 Jul 2011 officers Termination of appointment of director (Massimiliano Bracale) 1 Buy now
14 Jul 2011 officers Termination of appointment of director (Jacqueline Dettling) 1 Buy now
11 Jul 2011 officers Appointment of director (Mrs Saritha Annadurai) 2 Buy now
19 Apr 2011 accounts Annual Accounts 4 Buy now
01 Feb 2011 officers Appointment of director (Mr Mohamed Irshad Mohamed Jamaldeen) 2 Buy now
24 Jun 2010 annual-return Annual Return 5 Buy now
23 Jun 2010 officers Change of particulars for director (Dr Massimiliano Bracale) 2 Buy now
23 Jun 2010 address Change Sail Address Company 1 Buy now
14 Apr 2010 officers Appointment of director (Mrs Jacqueline Dettling) 2 Buy now
15 Mar 2010 accounts Annual Accounts 3 Buy now
06 Sep 2009 capital Ad 29/08/09\gbp si 75@1=75\gbp ic 25/100\ 2 Buy now
24 Jun 2009 annual-return Return made up to 20/06/09; full list of members 3 Buy now
24 Jun 2009 address Location of register of members 1 Buy now
24 Jun 2009 address Registered office changed on 24/06/2009 from craneshaw house 8 douglas road hounslow middlesex TW3 1DA 1 Buy now
24 Jun 2009 address Registered office changed on 24/06/2009 from 8A castle street kingston upon thames surrey KT1 1SS 1 Buy now
24 Jun 2009 address Location of debenture register 1 Buy now
24 Jun 2009 capital Ad 18/06/09\gbp si 25@1=25\gbp ic 5/30\ 1 Buy now
02 Sep 2008 officers Appointment terminated director eram iraqi 1 Buy now
02 Sep 2008 officers Secretary appointed dr eram iraqi 2 Buy now
26 Aug 2008 officers Director appointed dr massimiliano bracale 2 Buy now
20 Jun 2008 incorporation Incorporation Company 16 Buy now