- Company Overview for SIGNAL TIME LIMITED (03340730)
- Filing history for SIGNAL TIME LIMITED (03340730)
- People for SIGNAL TIME LIMITED (03340730)
- More for SIGNAL TIME LIMITED (03340730)
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) |
---|---|---|---|
22 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2015 | DS01 | Application to strike the company off the register | |
15 May 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
15 May 2015 | AD01 | Registered office address changed from Offices 58-60 Royal Exchange Manchester M2 7DA to 93 Chapel Street Salford M3 5DF on 15 May 2015 | |
04 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
12 May 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
08 May 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
18 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
30 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
11 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
20 Jun 2011 | CH03 | Secretary's details changed for Susan Jane Cohen on 1 January 2011 | |
09 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
13 Apr 2010 | CH01 | Director's details changed for Sylvia Burns on 26 March 2010 | |
13 Apr 2010 | CH01 | Director's details changed for Mr Howard Lawrence Burns on 26 March 2010 | |
13 Apr 2010 | CH01 | Director's details changed for Joel Burns on 26 March 2010 | |
13 Apr 2010 | AD01 | Registered office address changed from 11 the Residences Scholes Lane Prestwich Manchester M25 0NT on 13 April 2010 | |
24 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
24 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2009 | 363a | Return made up to 26/03/09; full list of members | |
20 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 |