Switched Mode Ltd was registered on 08 February 1988, it's status at Companies House is "Dissolved".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATCHELOR, Ronald Henry | N/A | - | 1 |
CRAIG, John Steven | N/A | - | 1 |
EDWARDS, Eugene Ricky | 01 March 2003 | - | 1 |
ASTON, Christine Anne | N/A | 31 October 2004 | 1 |
LETTS, Nigel Wyndham | N/A | 17 November 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASTON, Helen Jane | 01 September 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 30 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 30 June 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 30 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 13 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 13 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 16 October 2014 | |
4.68 - Liquidator's statement of receipts and payments | 09 April 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 November 2013 | |
LIQ MISC OC - N/A | 14 November 2013 | |
4.40 - N/A | 14 November 2013 | |
4.68 - Liquidator's statement of receipts and payments | 02 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 11 April 2013 | |
4.68 - Liquidator's statement of receipts and payments | 11 October 2012 | |
4.68 - Liquidator's statement of receipts and payments | 17 April 2012 | |
4.68 - Liquidator's statement of receipts and payments | 18 October 2011 | |
4.68 - Liquidator's statement of receipts and payments | 11 April 2011 | |
4.68 - Liquidator's statement of receipts and payments | 08 April 2011 | |
4.68 - Liquidator's statement of receipts and payments | 08 October 2010 | |
4.68 - Liquidator's statement of receipts and payments | 12 April 2010 | |
AD01 - Change of registered office address | 29 January 2010 | |
287 - Change in situation or address of Registered Office | 18 May 2009 | |
RESOLUTIONS - N/A | 02 April 2009 | |
RESOLUTIONS - N/A | 02 April 2009 | |
4.20 - N/A | 02 April 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 April 2009 | |
287 - Change in situation or address of Registered Office | 10 March 2009 | |
AA - Annual Accounts | 30 September 2008 | |
363a - Annual Return | 10 June 2008 | |
AA - Annual Accounts | 15 November 2007 | |
363a - Annual Return | 18 June 2007 | |
287 - Change in situation or address of Registered Office | 18 June 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 June 2007 | |
353 - Register of members | 18 June 2007 | |
AA - Annual Accounts | 26 October 2006 | |
363a - Annual Return | 19 June 2006 | |
288b - Notice of resignation of directors or secretaries | 16 September 2005 | |
288a - Notice of appointment of directors or secretaries | 16 September 2005 | |
AA - Annual Accounts | 08 September 2005 | |
363s - Annual Return | 24 June 2005 | |
288b - Notice of resignation of directors or secretaries | 15 November 2004 | |
288a - Notice of appointment of directors or secretaries | 15 November 2004 | |
AA - Annual Accounts | 25 August 2004 | |
363s - Annual Return | 18 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2003 | |
AA - Annual Accounts | 08 August 2003 | |
363s - Annual Return | 24 June 2003 | |
288a - Notice of appointment of directors or secretaries | 14 March 2003 | |
AA - Annual Accounts | 11 July 2002 | |
363s - Annual Return | 17 June 2002 | |
363s - Annual Return | 13 July 2001 | |
AA - Annual Accounts | 05 June 2001 | |
363s - Annual Return | 27 June 2000 | |
AA - Annual Accounts | 16 June 2000 | |
AA - Annual Accounts | 08 September 1999 | |
363s - Annual Return | 02 July 1999 | |
AA - Annual Accounts | 09 July 1998 | |
363s - Annual Return | 30 June 1998 | |
AA - Annual Accounts | 09 July 1997 | |
363s - Annual Return | 08 June 1997 | |
AA - Annual Accounts | 18 October 1996 | |
363s - Annual Return | 18 June 1996 | |
AA - Annual Accounts | 07 September 1995 | |
363s - Annual Return | 31 May 1995 | |
288 - N/A | 22 November 1994 | |
363s - Annual Return | 13 July 1994 | |
AA - Annual Accounts | 27 June 1994 | |
AA - Annual Accounts | 23 June 1993 | |
363s - Annual Return | 23 June 1993 | |
395 - Particulars of a mortgage or charge | 27 November 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 September 1992 | |
AA - Annual Accounts | 01 June 1992 | |
363a - Annual Return | 01 June 1992 | |
RESOLUTIONS - N/A | 11 June 1991 | |
RESOLUTIONS - N/A | 11 June 1991 | |
RESOLUTIONS - N/A | 11 June 1991 | |
AA - Annual Accounts | 11 June 1991 | |
363a - Annual Return | 11 June 1991 | |
AA - Annual Accounts | 05 July 1990 | |
363 - Annual Return | 28 June 1990 | |
287 - Change in situation or address of Registered Office | 12 June 1990 | |
395 - Particulars of a mortgage or charge | 22 February 1990 | |
363 - Annual Return | 26 July 1989 | |
AA - Annual Accounts | 17 July 1989 | |
PUC 5 - N/A | 11 April 1988 | |
PUC 2 - N/A | 29 March 1988 | |
288 - N/A | 11 March 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 02 March 1988 | |
288 - N/A | 23 February 1988 | |
NEWINC - New incorporation documents | 08 February 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 November 1992 | Outstanding |
N/A |
Mortgage debenture | 05 February 1990 | Fully Satisfied |
N/A |