Advanced company searchLink opens in new window

SIGNAL PROPERTIES LLP

Company number NC000102

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)
27 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2017 L22(NI) Completion of winding up
20 May 2011 COCOMP Order of court to wind up
18 May 2011 LQ01 Notice of appointment of receiver or manager
18 May 2011 LQ01 Notice of appointment of receiver or manager
18 May 2011 LQ01 Notice of appointment of receiver or manager
06 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
24 Nov 2010 LLTM01 Termination of appointment of Stephen Knight as a member
03 Nov 2010 LLAA01 Previous accounting period shortened from 31 March 2011 to 30 September 2010
26 Mar 2010 LLAR01 Annual return made up to 13 March 2010
24 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Apr 2009 LLP296C(NI) Change of particulars
09 Apr 2009 LLP371(NI) Annual return 13/3/2009
12 Mar 2009 LLP295(NI) Change to roa
07 Jan 2009 LLPACCS(NI) Abbreviated financial statements for the year ended 31 mar 2008
23 Apr 2008 LLP371(NI) Annual return 13/03/2008
13 Aug 2007 LLP371(NI) Annual return 13/3/2007
13 Aug 2007 LLP296C(NI) Change of address for member
02 Aug 2007 LLPACCS(NI) Accounts 31/3/2007
06 Mar 2007 LLP296C(NI) Change in particulars
29 Dec 2006 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
31 Aug 2006 LLP295(NI) Change in situation or address
09 May 2006 LLP402(NI) Particulars of a mortgage - rejection letter issued as LLP 402 form not signed
26 Apr 2006 LLMG01 Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1