GUARDIAN DIGITAL COMMUNICATIONS LIMITED
Company number 06143540
- Company Overview for GUARDIAN DIGITAL COMMUNICATIONS LIMITED (06143540)
- Filing history for GUARDIAN DIGITAL COMMUNICATIONS LIMITED (06143540)
- People for GUARDIAN DIGITAL COMMUNICATIONS LIMITED (06143540)
- Charges for GUARDIAN DIGITAL COMMUNICATIONS LIMITED (06143540)
- Registers for GUARDIAN DIGITAL COMMUNICATIONS LIMITED (06143540)
- More for GUARDIAN DIGITAL COMMUNICATIONS LIMITED (06143540)
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) |
---|---|---|---|
22 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
25 Feb 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
24 Feb 2016 | AP01 | Appointment of Mr John Kenneth Wozniak as a director on 19 February 2016 | |
23 Feb 2016 | AP01 | Appointment of Vincent Kennedy as a director | |
23 Feb 2016 | AP01 | Appointment of Vincent Kennedy as a director on 19 February 2016 | |
23 Feb 2016 | AP01 | Appointment of Mrs Tetyana Vasylevska as a director on 19 February 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of Nathan Andrew Luckey as a director on 19 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Peter Dyer as a director on 19 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Philip Nicholas Bramwell as a director on 19 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Gerard Christopher Loftus as a director on 19 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Stephen Glynn Hurrell as a director on 19 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Philip Nicholas Bramwell as a director on 19 February 2016 | |
22 Feb 2016 | TM02 | Termination of appointment of Paul Boyle as a secretary on 19 February 2016 | |
22 Feb 2016 | AP01 | Appointment of Mr Ian Mccullagh as a director on 19 February 2016 | |
22 Feb 2016 | AP03 | Appointment of Joanne Bamber as a secretary on 19 February 2016 | |
22 Feb 2016 | AD01 | Registered office address changed from Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD England to Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD on 22 February 2016 | |
22 Feb 2016 | AD01 | Registered office address changed from Charter Court 50 Windsor Road Slough Berkshire SL1 2EJ to Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD on 22 February 2016 | |
22 Feb 2016 | MR04 | Satisfaction of charge 061435400002 in full | |
22 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
25 Jan 2016 | OC | Scheme of arrangement | |
29 Jun 2015 | AP01 | Appointment of Mr Peter Dyer as a director on 18 June 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Christopher John Heathcote as a director on 8 June 2015 | |
13 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
21 Nov 2014 | CH01 | Director's details changed for Mr Christopher John Heathcote on 21 November 2014 |