- Company Overview for SHADOWTALK LIMITED (02908714)
- Filing history for SHADOWTALK LIMITED (02908714)
- People for SHADOWTALK LIMITED (02908714)
- More for SHADOWTALK LIMITED (02908714)
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) |
---|---|---|---|
27 Jan 2002 | 363(287) |
Registered office changed on 27/01/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 27/01/02 |
05 Feb 2001 | AA | Full accounts made up to 31 March 2000 | |
03 May 2000 | 363s | Return made up to 15/03/00; full list of members | |
30 Jan 2000 | AA | Full accounts made up to 31 March 1999 | |
12 May 1999 | 363s | Return made up to 15/03/99; no change of members | |
03 Feb 1999 | AA | Full accounts made up to 31 March 1998 | |
29 May 1998 | 363s | Return made up to 15/03/98; no change of members | |
31 Jan 1998 | AA | Full accounts made up to 31 March 1997 | |
01 Aug 1997 | AA | Full accounts made up to 31 March 1996 | |
14 Jul 1997 | 363s | Return made up to 15/03/97; full list of members | |
08 Nov 1996 | AA | Full accounts made up to 31 March 1995 | |
01 Jul 1996 | 288 | New secretary appointed | |
01 Jul 1996 | 363b | Return made up to 15/03/96; full list of members | |
20 May 1996 | 287 | Registered office changed on 20/05/96 from: 87 north road parkstone poole dorset BH14 0LT | |
04 Dec 1995 | 288 | Secretary resigned | |
12 Jun 1995 | 287 | Registered office changed on 12/06/95 from: 99 seymour place london W1H 5TG | |
08 Jun 1995 | 363s | Return made up to 15/03/95; full list of members | |
20 Apr 1995 | 288 | Secretary's particulars changed | |
06 Mar 1995 | 287 | Registered office changed on 06/03/95 from: forge house mill road liss hampshire GU33 7DX | |
01 Aug 1994 | 88(2)R |
Ad 26/07/94--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAd 26/07/94--------- £ si 98@1=98 £ ic 2/100 |
06 Jun 1994 | CERTNM |
Company name changed postlock LIMITED\certificate issued on 07/06/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentCompany name changed postlock LIMITED\certificate issued on 07/06/94 |
02 Jun 1994 | 288 |
Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned;new director appointed |
03 May 1994 | 288 |
New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew secretary appointed |
03 May 1994 | 288 |
Secretary resigned;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned;director resigned;new director appointed |
03 May 1994 | 287 |
Registered office changed on 03/05/94 from: 84 temple chambers temple avenue london EC4Y 0HP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 03/05/94 from: 84 temple chambers temple avenue london EC4Y 0HP |