- Company Overview for SUBCOM LIMITED (06620787)
- Filing history for SUBCOM LIMITED (06620787)
- People for SUBCOM LIMITED (06620787)
- More for SUBCOM LIMITED (06620787)
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) |
---|---|---|---|
16 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2011 | AR01 |
Annual return made up to 16 June 2011 with full list of shareholders
Statement of capital on 2011-09-09
|
|
09 Sep 2011 | CH03 | Secretary's details changed for Mr Richard Morrall on 1 January 2011 | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
01 Sep 2010 | CH01 | Director's details changed for Lee Steven Robert Plumridge on 1 October 2009 | |
15 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
22 Oct 2009 | AP03 | Appointment of Mr Richard Morrall as a secretary | |
13 Oct 2009 | AR01 | Annual return made up to 16 June 2009 with full list of shareholders | |
12 May 2009 | 288b | Appointment Terminated Director central directors LIMITED | |
12 May 2009 | 288b | Appointment Terminated Secretary central secretaries LIMITED | |
20 Nov 2008 | 287 | Registered office changed on 20/11/2008 from unit 205-207, greenhouse the custard factory gibb street birmingham B9 4AA united kingdom | |
03 Jul 2008 | 88(2) | Ad 16/06/08 gbp si 199@1=199 gbp ic 1/200 | |
19 Jun 2008 | 287 | Registered office changed on 19/06/2008 from corner chambers 590A kingsbury road birmingham B24 9ND | |
19 Jun 2008 | 288a | Director appointed lee steven robert plumridge | |
19 Jun 2008 | 288a | Director appointed andy john hartwell | |
16 Jun 2008 | NEWINC | Incorporation |