- Company Overview for SAMSON COMMUNICATIONS LIMITED (04813170)
- Filing history for SAMSON COMMUNICATIONS LIMITED (04813170)
- People for SAMSON COMMUNICATIONS LIMITED (04813170)
- Insolvency for SAMSON COMMUNICATIONS LIMITED (04813170)
- More for SAMSON COMMUNICATIONS LIMITED (04813170)
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) |
---|---|---|---|
01 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 March 2013 | |
14 Nov 2012 | LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
07 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
26 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 23 September 2012 | |
19 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 23 March 2012 | |
07 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 23 September 2011 | |
12 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 23 March 2011 | |
12 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 23 September 2010 | |
27 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2009 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2009 | 4.20 | Statement of affairs with form 4.19 | |
18 Sep 2009 | 287 | Registered office changed on 18/09/2009 from 19 victoria street burnham on sea somerset TA8 1AL | |
05 Jun 2009 | 225 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 | |
27 May 2009 | 287 | Registered office changed on 27/05/2009 from 55 mountway road bishops hull taunton somerset TA1 5DS | |
27 May 2009 | 288b | Appointment Terminated Secretary ronald hicks | |
27 May 2009 | 288a | Secretary appointed nigel alan kemp | |
22 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
22 May 2009 | AA | Total exemption small company accounts made up to 30 September 2007 | |
24 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2008 | 288b | Appointment Terminated Director michele sul | |
15 Sep 2008 | 363a | Return made up to 27/06/08; full list of members | |
12 Sep 2008 | 287 | Registered office changed on 12/09/2008 from 55 mountway road bishop's hull taunton somerset TA1 5DS |