- Company Overview for SYMBIAN PRINT INTELLIGENCE LTD. (03901763)
- Filing history for SYMBIAN PRINT INTELLIGENCE LTD. (03901763)
- People for SYMBIAN PRINT INTELLIGENCE LTD. (03901763)
- Charges for SYMBIAN PRINT INTELLIGENCE LTD. (03901763)
- Insolvency for SYMBIAN PRINT INTELLIGENCE LTD. (03901763)
- More for SYMBIAN PRINT INTELLIGENCE LTD. (03901763)
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) |
---|---|---|---|
31 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 7 December 2024 | |
13 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 December 2023 | |
31 Aug 2023 | LIQ10 | Removal of liquidator by court order | |
20 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 December 2022 | |
28 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2021 | AD01 | Registered office address changed from 55 Clifton Road Cambridge CB1 7EF England to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 20 December 2021 | |
20 Dec 2021 | LIQ02 | Statement of affairs | |
20 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2021 | TM01 | Termination of appointment of Ronald Garnet Mccreery as a director on 31 March 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
30 Nov 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
10 Jul 2020 | AD01 | Registered office address changed from William Robinson Buildings 3 Woodfield Terrace Stansted Essex CM24 8AJ to 55 Clifton Road Cambridge CB1 7EF on 10 July 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
15 Nov 2019 | AAMD | Amended total exemption full accounts made up to 28 February 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Simon Stevens as a director on 28 October 2019 | |
17 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
19 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
02 Feb 2016 | TM02 | Termination of appointment of Tanya Stevens as a secretary on 1 February 2016 | |
02 Feb 2016 | AP03 | Appointment of Mr Stuart Alexander Mccreery as a secretary on 1 February 2016 |