- Company Overview for CONCORDIA SYSTEMS LTD (06497424)
- Filing history for CONCORDIA SYSTEMS LTD (06497424)
- People for CONCORDIA SYSTEMS LTD (06497424)
- More for CONCORDIA SYSTEMS LTD (06497424)
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) |
---|---|---|---|
10 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Jun 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jun 2010 | DS01 | Application to strike the company off the register | |
15 Apr 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
24 Feb 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 31 January 2010 | |
04 Jun 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
27 Feb 2009 | 363a | Return made up to 07/02/09; full list of members | |
26 Feb 2009 | 288c | Director's Change of Particulars / matthew roberts / 07/02/2008 / HouseName/Number was: , now: 45; Street was: apartment 608 skyline central 1, now: banks drive; Area was: 50 goulden street, now: ; Post Town was: manchester, now: sandy; Region was: lancashire, now: bedfordshire; Post Code was: M4 5FR, now: SG19 1AE; Country was: , now: united kingd | |
26 Feb 2009 | 288c | Secretary's Change of Particulars / houston rooney holdings LIMITED / 22/02/2008 / Surname was: houston rooney holdings LIMITED, now: grants scotland LIMITED | |
31 Mar 2008 | 288c | Director's Change of Particulars / matthew roberts / 25/03/2008 / HouseName/Number was: 45, now: apartment 608 skyline 1; Street was: banks drive, now: 50 goulden street; Post Town was: sandy, now: manchester; Region was: bedfordshire, now: ; Post Code was: SG19 1AE, now: M4 5EJ | |
26 Mar 2008 | 288c | Secretary's Change of Particulars / houston rooney holdings LIMITED / 25/02/2008 / HouseName/Number was: , now: 38; Street was: 82 mitchell street, now: queen street; Post Code was: G1 3NA, now: G1 3DX | |
03 Mar 2008 | 288a | Director appointed matthew paul roberts | |
25 Feb 2008 | 225 | Curr ext from 28/02/2009 to 31/03/2009 | |
18 Feb 2008 | 288a | New secretary appointed | |
15 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2008 | 288b | Secretary resigned | |
15 Feb 2008 | 288b | Director resigned | |
07 Feb 2008 | NEWINC | Incorporation |