- Company Overview for SWITCHGEAR INTERNATIONAL LIMITED (09094100)
- Filing history for SWITCHGEAR INTERNATIONAL LIMITED (09094100)
- People for SWITCHGEAR INTERNATIONAL LIMITED (09094100)
- Insolvency for SWITCHGEAR INTERNATIONAL LIMITED (09094100)
- More for SWITCHGEAR INTERNATIONAL LIMITED (09094100)
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) |
---|---|---|---|
11 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 1 November 2017 | |
16 Nov 2016 | AD01 | Registered office address changed from 5 Senate Place Whitworth Road Stevenage Herts SG1 4QS England to Airport House Purley Way Croydon Surrey CR0 0XZ on 16 November 2016 | |
15 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
15 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
25 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
18 Jul 2016 | AD01 | Registered office address changed from 66-67 Newman Street London W1T 3EQ to 5 Senate Place Whitworth Road Stevenage Herts SG1 4QS on 18 July 2016 | |
15 Jul 2016 | TM01 | Termination of appointment of Eamonn M Phillips as a director on 1 January 2016 | |
15 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Mar 2016 | TM02 | Termination of appointment of David Little as a secretary on 6 January 2016 | |
25 Aug 2015 | TM01 | Termination of appointment of Paul John Keown as a director on 20 June 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
20 Jul 2015 | CERTNM |
Company name changed giffen international mep LIMITED\certificate issued on 20/07/15
|
|
08 Apr 2015 | AP01 | Appointment of Mr Leigh Watson-Steward as a director on 29 January 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Duncan Hugh Watson-Steward as a director on 29 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of John William Walsh as a director on 29 January 2015 | |
12 Nov 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 December 2014 | |
28 Oct 2014 | CERTNM |
Company name changed mep arabia contracting LIMITED\certificate issued on 28/10/14
|
|
23 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2014 | CONNOT | Change of name notice | |
10 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 4 September 2014
|
|
05 Sep 2014 | AP01 | Appointment of Mr Eamonn M Phillips as a director on 3 September 2014 |