SECOND CITY BROADCAST FACILITIES LTD

Company Documents

DateDescription
06/09/116 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/05/1124 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 APPLICATION FOR STRIKING-OFF

View Document

22/02/1122 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARY GREEN / 07/02/2011

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JANICE MARY GREEN / 07/02/2011

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TERRY STANTON / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 855 BRISTOL ROAD SELLY OAK BIRMINGHAM WEST MIDLANDS B29 6ND

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/09/0629 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/09/0629 September 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

07/04/067 April 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: G OFFICE CHANGED 23/02/04 CHARLBURY HOUSE 186 CHARLBURY CRESCENT YARDLEY BIRMINGHAM B26 2LG

View Document

23/02/0423 February 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/05/05

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0430 January 2004 Incorporation

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