- Company Overview for SYMBIAN SOFTWARE LIMITED (04190020)
- Filing history for SYMBIAN SOFTWARE LIMITED (04190020)
- People for SYMBIAN SOFTWARE LIMITED (04190020)
- Charges for SYMBIAN SOFTWARE LIMITED (04190020)
- Insolvency for SYMBIAN SOFTWARE LIMITED (04190020)
- More for SYMBIAN SOFTWARE LIMITED (04190020)
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) |
---|---|---|---|
10 Jan 2007 | 288a | New director appointed | |
10 Jan 2007 | 288a | New director appointed | |
17 Jul 2006 | AA | Full accounts made up to 31 December 2005 | |
10 May 2006 | 363s |
Return made up to 29/03/06; full list of members
|
|
06 Jan 2006 | 88(2)R | Ad 02/12/05--------- £ si 498@1=498 £ ic 2/500 | |
08 Dec 2005 | 288a | New director appointed | |
17 Nov 2005 | 288b | Director resigned | |
28 Oct 2005 | AA | Full accounts made up to 31 December 2004 | |
15 Apr 2005 | 363s | Return made up to 29/03/05; full list of members | |
15 Apr 2005 | 288b | Director resigned | |
16 Mar 2005 | 395 | Particulars of mortgage/charge | |
16 Mar 2005 | 395 | Particulars of mortgage/charge | |
16 Mar 2005 | 395 | Particulars of mortgage/charge | |
14 Dec 2004 | 288c | Director's particulars changed | |
25 Nov 2004 | 395 | Particulars of mortgage/charge | |
15 Nov 2004 | AA | Full accounts made up to 31 December 2003 | |
11 May 2004 | 395 | Particulars of mortgage/charge | |
15 Apr 2004 | 363s |
Return made up to 29/03/04; full list of members
|
|
27 Oct 2003 | CERTNM | Company name changed symbian (uk) LIMITED\certificate issued on 27/10/03 | |
27 Oct 2003 | 287 | Registered office changed on 27/10/03 from: 19 harcourt street, london, W1H 4HF | |
15 Sep 2003 | AA | Full accounts made up to 31 December 2002 | |
09 Apr 2003 | 363s | Return made up to 29/03/03; full list of members | |
19 Mar 2003 | 288a | New director appointed | |
19 Mar 2003 | 288b | Director resigned | |
19 Mar 2003 | 288b | Director resigned |