- Company Overview for SIGNAL NETWORKS LIMITED (04020291)
- Filing history for SIGNAL NETWORKS LIMITED (04020291)
- People for SIGNAL NETWORKS LIMITED (04020291)
- Charges for SIGNAL NETWORKS LIMITED (04020291)
- More for SIGNAL NETWORKS LIMITED (04020291)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Sep 2012 | AD01 | Registered office address changed from 7.01 Paintworks the Deco Building Arnos Vale Bristol BS4 3EA Uk on 4 September 2012 | |
11 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
13 Jul 2012 | CH01 | Director's details changed for Mrs Hannah Collins on 21 May 2012 | |
13 Jul 2012 | CH01 | Director's details changed for Richard John Collins on 17 May 2012 | |
07 Jun 2012 | SH06 |
Cancellation of shares. Statement of capital on 7 June 2012
|
|
07 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2012 | SH03 | Purchase of own shares. | |
23 May 2012 | AP01 | Appointment of Mrs Hannah Marie Collins as a director | |
23 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 May 2012 | CH01 | Director's details changed for Richard John Collins on 1 May 2012 | |
23 May 2012 | CH03 | Secretary's details changed for Richard John Collins on 1 May 2012 | |
17 May 2012 | TM01 | Termination of appointment of Steven Shortman as a director | |
27 Apr 2012 | CH01 | Director's details changed for Richard John Collins on 1 April 2012 | |
15 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
28 Jun 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
17 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
23 Jun 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Richard John Collins on 23 June 2010 | |
23 Jun 2010 | CH01 | Director's details changed for Steven John Shortman on 23 June 2010 | |
24 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
25 Jun 2009 | 363a | Return made up to 23/06/09; full list of members | |
25 Jun 2009 | 287 | Registered office changed on 25/06/2009 from 7.01 Paintworks the deco building arnos vale bristol BS4 3EA england | |
24 Jun 2009 | 287 | Registered office changed on 24/06/2009 from 1ST floor 91 bristol road whitchurch bristol BS14 0PS | |
18 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |