- Company Overview for STATICCHOICE LIMITED (04497346)
- Filing history for STATICCHOICE LIMITED (04497346)
- People for STATICCHOICE LIMITED (04497346)
- Charges for STATICCHOICE LIMITED (04497346)
- Insolvency for STATICCHOICE LIMITED (04497346)
- More for STATICCHOICE LIMITED (04497346)
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) |
---|---|---|---|
06 Sep 2007 | 363s | Return made up to 29/07/07; full list of members | |
30 Nov 2006 | AA | Total exemption small company accounts made up to 30 November 2005 | |
28 Sep 2006 | 395 | Particulars of mortgage/charge | |
16 Aug 2006 | 363s |
Return made up to 29/07/06; full list of members
|
|
09 Aug 2006 | 288a | New director appointed | |
11 Aug 2005 | 363s | Return made up to 29/07/05; full list of members | |
11 Aug 2005 | 287 | Registered office changed on 11/08/05 from: 28 fir street bolton lancashire BL1 8JX | |
08 Jul 2005 | 395 | Particulars of mortgage/charge | |
25 Apr 2005 | AA | Total exemption small company accounts made up to 30 November 2004 | |
22 Dec 2004 | 363s | Return made up to 29/07/04; full list of members | |
28 May 2004 | AA | Total exemption small company accounts made up to 30 November 2003 | |
17 Apr 2004 | AA | Accounts for a dormant company made up to 30 November 2002 | |
17 Apr 2004 | 225 | Accounting reference date shortened from 31/07/03 to 30/11/02 | |
26 Jul 2003 | 363s | Return made up to 29/07/03; full list of members | |
11 Dec 2002 | 395 | Particulars of mortgage/charge | |
23 Oct 2002 | 288a | New director appointed | |
23 Oct 2002 | 288a | New secretary appointed | |
23 Oct 2002 | 288b | Secretary resigned | |
23 Oct 2002 | 288b | Director resigned | |
23 Oct 2002 | 287 | Registered office changed on 23/10/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR | |
29 Jul 2002 | NEWINC | Incorporation |