SOUTHERN COMMUNICATIONS NETWORKS LIMITED
Company number 06925467
- Company Overview for SOUTHERN COMMUNICATIONS NETWORKS LIMITED (06925467)
- Filing history for SOUTHERN COMMUNICATIONS NETWORKS LIMITED (06925467)
- People for SOUTHERN COMMUNICATIONS NETWORKS LIMITED (06925467)
- Charges for SOUTHERN COMMUNICATIONS NETWORKS LIMITED (06925467)
- Registers for SOUTHERN COMMUNICATIONS NETWORKS LIMITED (06925467)
- More for SOUTHERN COMMUNICATIONS NETWORKS LIMITED (06925467)
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) |
---|---|---|---|
22 Apr 2013 | TM01 | Termination of appointment of Geoffrey Paul Wilson as a director on 28 March 2013 | |
22 Apr 2013 | TM01 | Termination of appointment of David Carruth Goldie as a director on 28 March 2013 | |
19 Apr 2013 | AD01 | Registered office address changed from , 11 Evesham Street, London, W11 4AR, United Kingdom on 19 April 2013 | |
18 Apr 2013 | TM02 | Termination of appointment of Timothy Simon Morris as a secretary on 28 March 2013 | |
08 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
18 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
07 Jun 2011 | TM01 | Termination of appointment of Julian Mitchell as a director | |
17 May 2011 | AP03 | Appointment of Mr Timothy Simon Morris as a secretary | |
17 May 2011 | TM01 | Termination of appointment of David Phillips as a director | |
17 May 2011 | TM01 | Termination of appointment of Alex Moody as a director | |
17 May 2011 | TM02 | Termination of appointment of Scott Marshall as a secretary | |
17 May 2011 | TM01 | Termination of appointment of Dean Colmer as a director | |
17 May 2011 | TM01 | Termination of appointment of Paul Bradford as a director | |
17 May 2011 | TM02 | Termination of appointment of Paul Bradford as a secretary | |
13 Jan 2011 | AP03 | Appointment of Mr Scott Bradley Marshall as a secretary | |
13 Jan 2011 | AP01 | Appointment of Mr Geoffrey Paul Wilson as a director | |
13 Jan 2011 | AP01 | Appointment of Mr David Goldie as a director | |
13 Jan 2011 | AD01 | Registered office address changed from , Glebe Farm Down Street, Dummer, Hampshire, RG25 2AD on 13 January 2011 | |
30 Nov 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
05 Jul 2010 | AR01 |
Annual return made up to 5 June 2010 with full list of shareholders
|
|
05 Jul 2010 | CH01 | Director's details changed for Dean Clifford Colmer on 31 March 2010 | |
07 Oct 2009 | RESOLUTIONS |
Resolutions
|