- Company Overview for MOFLASH SIGNALLING LIMITED (03430666)
- Filing history for MOFLASH SIGNALLING LIMITED (03430666)
- People for MOFLASH SIGNALLING LIMITED (03430666)
- Charges for MOFLASH SIGNALLING LIMITED (03430666)
- More for MOFLASH SIGNALLING LIMITED (03430666)
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
|
|
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
|
|
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 |