SIGNAL HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY VIJAY THAKRAR

View Document

08/04/138 April 2013 19/01/13 NO MEMBER LIST

View Document

19/12/1219 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 19/01/12 NO MEMBER LIST

View Document

27/01/1227 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

29/11/1129 November 2011 19/01/11 NO MEMBER LIST

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR BIJAL SHAH

View Document

10/03/1110 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN FREEDMAN / 19/01/2010

View Document

22/04/1022 April 2010 19/01/10 NO MEMBER LIST

View Document

09/03/109 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 ANNUAL RETURN MADE UP TO 19/01/09

View Document

03/12/083 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/12/0710 December 2007 ANNUAL RETURN MADE UP TO 30/11/07

View Document

08/02/078 February 2007 ANNUAL RETURN MADE UP TO 30/11/06

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/11/0525 November 2005 ANNUAL RETURN MADE UP TO 30/11/05

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/04/058 April 2005 ANNUAL RETURN MADE UP TO 30/11/04

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/12/0322 December 2003 ANNUAL RETURN MADE UP TO 30/11/02

View Document

22/11/0222 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/09/0219 September 2002 NEW SECRETARY APPOINTED

View Document

08/03/028 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/03/028 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/01/029 January 2002 ANNUAL RETURN MADE UP TO 30/11/01

View Document

18/01/0118 January 2001 ANNUAL RETURN MADE UP TO 30/11/00

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/11/9926 November 1999 ANNUAL RETURN MADE UP TO 30/11/99

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/11/9820 November 1998 ANNUAL RETURN MADE UP TO 30/11/98

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/11/9727 November 1997 ANNUAL RETURN MADE UP TO 30/11/97

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/12/964 December 1996 ANNUAL RETURN MADE UP TO 30/11/96

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/12/9528 December 1995 ANNUAL RETURN MADE UP TO 30/11/95

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/01/9513 January 1995 ANNUAL RETURN MADE UP TO 30/11/94

View Document

13/01/9513 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/12/9314 December 1993 ANNUAL RETURN MADE UP TO 30/11/93

View Document

24/03/9324 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

10/03/9310 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 ANNUAL RETURN MADE UP TO 30/11/92

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

23/01/9223 January 1992 ANNUAL RETURN MADE UP TO 30/11/91

View Document

02/05/912 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

02/05/912 May 1991 ANNUAL RETURN MADE UP TO 30/11/90

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

18/12/8918 December 1989 ANNUAL RETURN MADE UP TO 30/11/89

View Document

10/03/8910 March 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

28/02/8928 February 1989 NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 NEW DIRECTOR APPOINTED

View Document

19/01/8919 January 1989 REGISTERED OFFICE CHANGED ON 19/01/89 FROM: G OFFICE CHANGED 19/01/89 SIGNAL HOUSE 1ST FLOOR 16 LYON ROAD HARROW, MIDDLESEX HA1 2EW

View Document

17/02/8817 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information