- Company Overview for SAFEHARBOUR IT LIMITED (04482457)
- Filing history for SAFEHARBOUR IT LIMITED (04482457)
- People for SAFEHARBOUR IT LIMITED (04482457)
- More for SAFEHARBOUR IT LIMITED (04482457)
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) |
---|---|---|---|
25 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2006 | 287 | Registered office changed on 11/01/06 from: 233 roselands drive paignton devon TQ4 7RN | |
30 Aug 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
17 Aug 2005 | 363s | Return made up to 10/07/05; full list of members | |
26 Oct 2004 | MA | Memorandum and Articles of Association | |
26 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2004 | 288b | Secretary resigned | |
25 Oct 2004 | 288a | New secretary appointed | |
25 Oct 2004 | 288c | Director's particulars changed | |
22 Oct 2004 | CERTNM | Company name changed lamont information services limi ted\certificate issued on 22/10/04 | |
20 Oct 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
05 Oct 2004 | 363s | Return made up to 10/07/04; full list of members | |
03 Mar 2004 | AA | Total exemption small company accounts made up to 31 March 2003 | |
07 Oct 2003 | 363s | Return made up to 10/07/03; full list of members | |
01 Aug 2002 | 288a | New secretary appointed | |
01 Aug 2002 | 288a | New director appointed | |
01 Aug 2002 | 225 | Accounting reference date shortened from 31/07/03 to 31/03/03 | |
18 Jul 2002 | 288b | Director resigned | |
18 Jul 2002 | 288b | Secretary resigned | |
18 Jul 2002 | 287 | Registered office changed on 18/07/02 from: somerset house 40-49 price street birmingham B4 6LZ | |
10 Jul 2002 | NEWINC | Incorporation |