- Company Overview for SURFBEAM FUTURE BANDWIDTH LIMITED (06528470)
- Filing history for SURFBEAM FUTURE BANDWIDTH LIMITED (06528470)
- People for SURFBEAM FUTURE BANDWIDTH LIMITED (06528470)
- Insolvency for SURFBEAM FUTURE BANDWIDTH LIMITED (06528470)
- More for SURFBEAM FUTURE BANDWIDTH LIMITED (06528470)
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) |
---|---|---|---|
27 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Apr 2012 | AD01 | Registered office address changed from 4th Floor 150-152 Fenchurch Street London on 20 April 2012 | |
12 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
10 Apr 2012 | AD01 | Registered office address changed from 4th Floor 150-152 Fenchurch Street London EC3M 6BB on 10 April 2012 | |
02 Apr 2012 | 4.70 | Declaration of solvency | |
02 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2012 | AR01 |
Annual return made up to 10 March 2012 with full list of shareholders
Statement of capital on 2012-03-12
|
|
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jul 2011 | CH01 | Director's details changed for Mr Ian Charles Jones on 1 July 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for Peter William Hargreaves on 2 October 2009 | |
12 Nov 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
24 Mar 2009 | 288a | Secretary Appointed Graham Kenneth Urquhart Logged Form | |
16 Mar 2009 | 363a | Return made up to 10/03/09; full list of members | |
13 Mar 2009 | 88(2) | Ad 27/02/09 gbp si 400000@0.001=400 gbp ic 1000/1400 | |
23 Sep 2008 | 288a | Director appointed peter william hargreaves | |
17 Sep 2008 | 88(2) | Ad 29/08/08 gbp si 999000@0.001=999 gbp ic 1/1000 | |
17 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2008 | 288b | Appointment Terminated Secretary philsec LIMITED | |
16 Sep 2008 | 288b | Appointment Terminated Director meaujo incorporations LIMITED | |
16 Sep 2008 | 287 | Registered office changed on 16/09/2008 from no 1 colmore square birmingham B4 6AA | |
16 Sep 2008 | 288a | Director appointed ian charles frederick jones |