Advanced company searchLink opens in new window

MOFLASH SIGNALLING LIMITED

Company number 03430666

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Mar 2015 AD01 Registered office address changed from Unit 18 Klaxon Industrial Estate Warwick Road Tyseley Birmingham West Midlands B11 2HB to 11 Upper Conybere Street Highgate Birmingham B12 0EB on 23 March 2015
17 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 200,000
18 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
15 May 2014 MR04 Satisfaction of charge 2 in full
14 May 2014 MR04 Satisfaction of charge 1 in full
11 Nov 2013 MR05 All of the property or undertaking has been released from charge 1
11 Nov 2013 MR05 All of the property or undertaking has been released from charge 2
20 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 200,000
12 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
08 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Oct 2010 CH03 Secretary's details changed for Marc Aurie Bailey on 31 October 2009
19 Oct 2010 CH01 Director's details changed for Marc Aurie Bailey on 31 October 2009
19 Oct 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
19 Oct 2010 CH01 Director's details changed for Marc Aurie Bailey on 31 October 2009
19 Oct 2010 CH03 Secretary's details changed for Marc Aurie Bailey on 31 October 2009
18 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Dec 2009 CH01 Director's details changed for Simon Harvy Evans on 1 February 2008
14 Dec 2009 CH01 Director's details changed for Marc Aurie Bailey on 1 November 2008
19 Oct 2009 AR01 Annual return made up to 8 September 2009 with full list of shareholders
01 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Jan 2009 363a Return made up to 08/09/08; full list of members
14 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007