- Company Overview for SIGNIFY PROPERTIES LIMITED (06018845)
- Filing history for SIGNIFY PROPERTIES LIMITED (06018845)
- People for SIGNIFY PROPERTIES LIMITED (06018845)
- Charges for SIGNIFY PROPERTIES LIMITED (06018845)
- More for SIGNIFY PROPERTIES LIMITED (06018845)
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) |
---|---|---|---|
23 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2010 | AR01 |
Annual return made up to 5 December 2010 with full list of shareholders
Statement of capital on 2010-12-21
|
|
08 Dec 2009 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Philip Graham Wall on 1 October 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Mr Andrew Graham Miles on 1 October 2009 | |
05 Sep 2009 | AA | Total exemption full accounts made up to 30 April 2009 | |
22 Dec 2008 | 363a | Return made up to 05/12/08; full list of members | |
11 Dec 2008 | AA | Total exemption full accounts made up to 30 April 2008 | |
24 Jan 2008 | AA | Total exemption full accounts made up to 30 April 2007 | |
21 Dec 2007 | 363a | Return made up to 05/12/07; full list of members | |
21 Dec 2007 | 190 | Location of debenture register | |
21 Dec 2007 | 353 | Location of register of members | |
21 Dec 2007 | 287 | Registered office changed on 21/12/07 from: 11 approach road london SW20 8BA | |
10 May 2007 | 225 | Accounting reference date shortened from 31/12/07 to 30/04/07 | |
27 Apr 2007 | 395 | Particulars of mortgage/charge | |
05 Dec 2006 | NEWINC | Incorporation |