- Company Overview for GUD-SIGNAL LTD (06884101)
- Filing history for GUD-SIGNAL LTD (06884101)
- People for GUD-SIGNAL LTD (06884101)
- More for GUD-SIGNAL LTD (06884101)
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) |
---|---|---|---|
09 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2011 | TM01 | Termination of appointment of Alan Richardson as a director | |
07 May 2010 | AR01 |
Annual return made up to 22 April 2010 with full list of shareholders
Statement of capital on 2010-05-07
|
|
07 May 2010 | CH01 | Director's details changed for Stephen Henry Richardson on 22 April 2010 | |
07 May 2010 | CH01 | Director's details changed for Alan Richardson on 22 April 2010 | |
15 Apr 2010 | TM01 | Termination of appointment of Daniel Morris as a director | |
10 Mar 2010 | TM01 | Termination of appointment of David Ford as a director | |
21 Oct 2009 | AP01 | Appointment of Stephen Henry Richardson as a director | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from ironmaster house 37 wyle cop shrewsbury shropshire SY1 1XF | |
07 Sep 2009 | 288a | Director appointed daniel jonathon morris | |
07 May 2009 | 288a | Secretary appointed david frederick jones | |
04 May 2009 | 288a | Director appointed david craig ford | |
04 May 2009 | 288a | Director appointed alan daniel richardson | |
22 Apr 2009 | 288b | Appointment Terminated Director yomtov jacobs | |
22 Apr 2009 | NEWINC | Incorporation |