- Company Overview for SIGNALDEMAND UK LIMITED (06468619)
- Filing history for SIGNALDEMAND UK LIMITED (06468619)
- People for SIGNALDEMAND UK LIMITED (06468619)
- More for SIGNALDEMAND UK LIMITED (06468619)
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) |
---|---|---|---|
08 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2011 | DS01 | Application to strike the company off the register | |
12 Jul 2011 | TM02 | Termination of appointment of Barlow Robbins Secretariat Limited as a secretary | |
12 Jul 2011 | AD01 | Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR on 12 July 2011 | |
02 Jun 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
24 Jan 2011 | AR01 |
Annual return made up to 9 January 2011 with full list of shareholders
Statement of capital on 2011-01-24
|
|
29 Oct 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 31 August 2010 | |
25 Mar 2010 | AA | Accounts for a small company made up to 28 February 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Mr James Michael Fitzgerald on 1 October 2009 | |
23 Feb 2010 | CH04 | Secretary's details changed for Barlow Robbins Secretariat Limited on 1 October 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Mr Michael Rutledge Neal on 1 October 2009 | |
14 Aug 2009 | 288c | Secretary's Change of Particulars / barlow robbins secretariat LIMITED / 18/03/2009 / HouseName/Number was: , now: the oriel; Street was: 55 quarry street, now: sydenham road; Post Code was: GU1 3UE, now: GU1 3SR | |
07 Apr 2009 | 363a | Return made up to 09/01/09; full list of members | |
03 Apr 2009 | 288b | Appointment Terminated Director randall stevens | |
03 Apr 2009 | 288b | Appointment Terminated Director jeffrey amann | |
01 Apr 2009 | 288a | Director appointed mr james michael fitzgerald | |
01 Apr 2009 | 288a | Director appointed mr michael rutledge neal | |
14 Mar 2008 | 288a | Director appointed mr randall stevens | |
14 Mar 2008 | 288a | Director appointed mr jeffrey t amann | |
13 Mar 2008 | 225 | Curr ext from 31/01/2009 to 28/02/2009 | |
13 Mar 2008 | 288b | Appointment Terminated Director christine goodyear | |
13 Mar 2008 | 288b | Appointment Terminated Director denise herrington | |
01 Mar 2008 | CERTNM | Company name changed 278 quarry street LIMITED\certificate issued on 03/03/08 |