SIGNAL SOLUTIONS LIMITED

Company Documents

DateDescription
24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 5-6 EAST PARK CRAWLEY WEST SUSSEX RH10 6AG

View Document

11/05/1911 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

07/02/197 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/09/2018:LIQ. CASE NO.1

View Document

19/01/1819 January 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00018310

View Document

19/01/1819 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/11/176 November 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 8TH FLOOR ELIZABETH HOUSE 54 - 58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

18/10/1718 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/10/1718 October 2017 SPECIAL RESOLUTION TO WIND UP

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW PATRICK CARROLL / 08/02/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW PATRICK CARROLL / 08/05/2017

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW PATRICK CARROLL / 08/05/2017

View Document

05/08/175 August 2017 PREVEXT FROM 30/11/2016 TO 31/03/2017

View Document

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

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

26/07/1426 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

03/08/133 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/12/125 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ ENGLAND

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW PATRICK CARROLL / 26/03/2012

View Document

03/12/123 December 2012 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ANN CARROLL / 26/03/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 5TH FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU UNITED KINGDOM

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/12/1113 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

02/04/112 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/12/1015 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 2ND FLOOR, MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ANN CARROLL / 14/01/2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW PATRICK CARROLL / 14/01/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/12/097 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW PATRICK CARROLL / 01/10/2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ANN CARROLL / 01/10/2009

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MANOIR EVENTS LIMITED


  • 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