SIGNALSOFT CORPORATION

Company Documents

DateDescription
19/01/1219 January 2012 ADMIN CLOSURE 19/01/2012

View Document

21/11/0221 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/03/0214 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0214 March 2002 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0214 March 2002 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 PA:RES/APP

View Document

14/03/0214 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0214 March 2002 ADOPT NEW CHARTER

View Document

14/03/0214 March 2002 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/0214 March 2002 BUSINESS ADDRESS CHANGED
LOGIC HOUSE
WATERFRONT BUSINESS PARK
FLEET
HAMPSHIRE GU51 3SB

View Document

14/03/0214 March 2002 FIRST PA DETAILS CHANGED
MR ROBERT IAN BLAIR
THE LAURELS OLD COMPTON LANE
MOOR PARK FARNHAM
SURREY GU9 8EG

View Document

04/08/994 August 1999 BUSINESS ADDRESS
THE LAURELS
OLD COMPTON LANE
MOOR PARK FARNHAM
SURREY GU9 8EG

View Document

04/08/994 August 1999 PLACE OF BUSINESS REGISTRATION

View Document


More Company Information