SIGNATURE NETWORKS LIMITED

Company Documents

DateDescription
02/07/132 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/112 December 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/11/1122 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/1111 November 2011 APPLICATION FOR STRIKING-OFF

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 13 HIGH STREET SUITE 205 HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AA UNITED KINGDOM

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

03/01/113 January 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN RUSSELL / 23/10/2009

View Document

01/12/091 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

08/03/088 March 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/08 FROM: GISTERED OFFICE CHANGED ON 04/03/2008 FROM 14 BRICKFIELDS INDUSTRIAL ESTATE FINWAY ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7QA

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: G OFFICE CHANGED 25/04/06 11 BRICKFIELDS INDUSTRIAL ESTATE FINWAY ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7QA

View Document

19/12/0519 December 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

25/07/0125 July 2001 REGISTERED OFFICE CHANGED ON 25/07/01 FROM: G OFFICE CHANGED 25/07/01 CATKINS REDBOURN ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7BA

View Document

22/11/0022 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 05/04/01

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/02/0021 February 2000 COMPANY NAME CHANGED RIVERSTREAM NETWORK DESIGN AND P LANNING LIMITED CERTIFICATE ISSUED ON 22/02/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 S252 DISP LAYING ACC 22/10/96

View Document

08/01/978 January 1997 S366A DISP HOLDING AGM 22/10/96

View Document

29/01/9629 January 1996 REGISTERED OFFICE CHANGED ON 29/01/96 FROM: G OFFICE CHANGED 29/01/96 69 HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AF

View Document

21/12/9521 December 1995 NEW SECRETARY APPOINTED

View Document

21/12/9521 December 1995

View Document

21/12/9521 December 1995

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995

View Document

26/10/9526 October 1995 SECRETARY RESIGNED

View Document

23/10/9523 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9523 October 1995 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