- Company Overview for GLOBAL SWITCH ESTATES 2 LIMITED (04729738)
- Filing history for GLOBAL SWITCH ESTATES 2 LIMITED (04729738)
- People for GLOBAL SWITCH ESTATES 2 LIMITED (04729738)
- Charges for GLOBAL SWITCH ESTATES 2 LIMITED (04729738)
- More for GLOBAL SWITCH ESTATES 2 LIMITED (04729738)
| 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) |
|---|---|---|---|
| 08 Apr 2014 | AA | Full accounts made up to 31 March 2013 | |
| 02 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
| 01 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
| 01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 12 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
| 12 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
| 07 Jun 2013 | TM01 | Termination of appointment of Richard Rowson as a director | |
| 03 Apr 2013 | TM02 | Termination of appointment of E L Services Limited as a secretary | |
| 03 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
| 02 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
| 18 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
| 20 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
| 22 Jul 2011 | MISC | Section 519 only | |
| 15 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
| 04 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
| 01 Feb 2011 | TM02 | Termination of appointment of a secretary | |
| 01 Feb 2011 | AP03 | Appointment of Ms Megan Joy Langridge as a secretary | |
| 04 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
| 14 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
| 14 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
| 13 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
| 08 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
| 31 Mar 2010 | AP01 | Appointment of Mr Patrick Colin O'driscoll as a director | |
| 22 Feb 2010 | CH01 | Director's details changed for Richard Rowson on 18 January 2010 | |
| 18 Feb 2010 | TM01 | Termination of appointment of Matthew Giles as a director |