Advanced company searchLink opens in new window

SYMBOL TECHNOLOGIES, INC.

Company number FC020226

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Nov 2007 BR4 Sec appointed 06/11/07 marc rothman illinois usa
28 Nov 2007 BR4 Dir appointed 06/11/07 marc rothman illinois usa
28 Nov 2007 BR4 Dir resigned 06/11/07 heiman frederic
28 Nov 2007 BR4 Dir appointed 06/11/07 riley janet illinois usa
28 Nov 2007 BR4 Dir resigned 06/11/07 freiberg lowell
28 Nov 2007 BR4 Dir resigned 06/11/07 wang charles
28 Nov 2007 BR4 Dir resigned 06/11/07 bugliarello george
28 Nov 2007 BR4 Dir resigned 06/11/07 swartz jerome
28 Nov 2007 BR4 Dir resigned 06/11/07 steinberg saul
28 Nov 2007 BR4 Dir resigned 06/11/07 razmilovic tomo
28 Nov 2007 BR4 Dir resigned 06/11/07 martino raymond
03 Mar 2007 BR5 BR003865 address change 19/02/07 unit 1 parkway trading estate crawford lane heston middlesex TW5 9QA
24 May 2006 AA Full group accounts made up to 31 December 2005
27 Apr 2005 AA Full group accounts made up to 31 December 2004
01 Jul 2004 AA Full accounts made up to 31 December 2002
10 Jun 2004 AA Full accounts made up to 31 December 2003
20 May 2003 BR6 BR003865 par appointed 01/05/03 marsh andrew 21 brook lane towcester northamptonshire NN12 6YL
20 May 2003 BR6 BR003865 par terminated 07/04/03 vaz claudius joseph
01 Jul 2002 AA Full accounts made up to 31 December 2001
04 Feb 2002 AA Full accounts made up to 31 December 2000
30 Apr 2001 AA Full accounts made up to 31 December 1999
02 Jun 1999 AA Full group accounts made up to 31 December 1998
26 Jan 1999 AA Full accounts made up to 31 December 1997
26 Jan 1999 BR3 Change in accounts details 1 jan
30 Dec 1997 BR5 BR003865 address change 24/11/97 unitair centre great south west road feltham middlesex TW14 8NR