SIGNALCHECK LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MISS EMILY AURORA KNIGHT / 01/05/2019

View Document

26/04/1926 April 2019 APPLICATION FOR STRIKING-OFF

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/05/18

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

23/05/1823 May 2018 Annual accounts for year ending 23 May 2018

View Accounts

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/05/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 Annual accounts for year ending 23 May 2017

View Accounts

25/01/1725 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 23/05/16

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY AURORA KNIGHT / 01/01/2017

View Document

24/05/1624 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 Annual accounts for year ending 23 May 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 23 May 2015

View Document

02/06/152 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

23/05/1523 May 2015 Annual accounts for year ending 23 May 2015

View Accounts

20/04/1520 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/05/14

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM C/O EMILY KNIGHT 19 ANN BOLYEN HOUSE QUEENS REACH EAST MOLESEY SURREY KT8 9DE ENGLAND

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY AURORA KNIGHT / 24/03/2015

View Document

22/01/1522 January 2015 PREVSHO FROM 31/05/2014 TO 23/05/2014

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM C/O EMILY KNIGHT 49 MYRTLE ROAD HAMPTON HILL HAMPTON MIDDLESEX TW12 1QB ENGLAND

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMILY KNIGHT / 01/11/2014

View Document

09/08/149 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMILY KNIGHT / 03/08/2014

View Document

09/08/149 August 2014 REGISTERED OFFICE CHANGED ON 09/08/2014 FROM C/O EMILY KNIGHT 50 ORMOND DRIVE HAMPTON MIDDLESEX TW12 2TN

View Document

15/06/1415 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

15/06/1415 June 2014 REGISTERED OFFICE CHANGED ON 15/06/2014 FROM C/O EMILY KNIGHT CHEZ MOI LOVE LANE ROMSEY HAMPSHIRE SO51 8DE ENGLAND

View Document

23/05/1423 May 2014 Annual accounts for year ending 23 May 2014

View Accounts

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMILY KNIGHT / 01/02/2014

View Document

01/02/141 February 2014 REGISTERED OFFICE CHANGED ON 01/02/2014 FROM 53 ELMWOOD AVENUE FELTHAM MIDDLESEX TW13 7AN ENGLAND

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM C/O EMILY AURORA KNIGHT 23 HIGHLAND PARK LONDON TW13 4QQ UNITED KINGDOM

View Document

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

17/05/1217 May 2012 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