BUREAU SIGNAL LTD

Company Documents

DateDescription
24/12/1924 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/198 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/191 October 2019 APPLICATION FOR STRIKING-OFF

View Document

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM C/O TOTUS TAX LLP 50 FARRINGDON ROAD LONDON EC1M 3HE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLA GOGER / 14/08/2015

View Document

07/10/157 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1318 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 50 FARRINGDON ROAD LONDON EC1M 3HE UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 44 CLERKENWELL CLOSE LONDON EC1R 0AZ

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 50 FARRINGDON ROAD LONDON EC1M 3HE UNITED KINGDOM

View Document

29/06/1229 June 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES HOPKINS / 01/04/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

28/05/1028 May 2010 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

25/05/1025 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company