SIGNAL VEHICLE CONSULTANTS LIMITED

Company Documents

DateDescription
17/12/1017 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/09/1017 September 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

14/04/0814 April 2008 ORDER OF COURT TO WIND UP

View Document

07/03/087 March 2008 ORDER OF COURT TO WIND UP

View Document

02/10/072 October 2007 STRIKE-OFF ACTION SUSPENDED

View Document

24/07/0724 July 2007 FIRST GAZETTE

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: C/O BUCKWELL & RIDGE 53 CHURCH ROAD HOVE EAST SUSSEX BN3 2BD

View Document

16/05/0616 May 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

17/07/0417 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0413 April 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: PERRY & COMPANY 19/21 SWAN STREET WEST MALLING KENT ME19 6JU

View Document

01/06/011 June 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

05/06/005 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/004 May 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/004 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/9923 November 1999 REGISTERED OFFICE CHANGED ON 23/11/99 FROM: PARK VIEW LONDON ROAD RYARSH WEST MALLING KENT ME19 5AH

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 NEW SECRETARY APPOINTED

View Document

01/03/991 March 1999 REGISTERED OFFICE CHANGED ON 01/03/99 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/999 February 1999 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