- Company Overview for GLENDINING SIGNS LTD (00386220)
- Filing history for GLENDINING SIGNS LTD (00386220)
- People for GLENDINING SIGNS LTD (00386220)
- Charges for GLENDINING SIGNS LTD (00386220)
- More for GLENDINING SIGNS LTD (00386220)
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) |
---|---|---|---|
07 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
13 Jun 2011 | AP01 | Appointment of Mr Darren Eburne as a director | |
13 Jun 2011 | AP01 | Appointment of Mr Chris Lake as a director | |
29 Nov 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Mrs Sandra Ann Green on 18 August 2010 | |
07 Sep 2010 | CH03 | Secretary's details changed for Mrs Sandra Ann Green on 18 August 2010 | |
07 Sep 2010 | CH01 | Director's details changed for Andrew Paull Green on 18 August 2010 | |
26 Aug 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
18 Dec 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
24 Sep 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
16 Dec 2008 | 363a | Return made up to 24/11/08; full list of members | |
16 Dec 2008 | 288c | Director and secretary's change of particulars / sandra green / 01/10/2008 | |
16 Dec 2008 | 288c | Director and secretary's change of particulars / sandra green / 01/10/2008 | |
16 Dec 2008 | 288c | Director's change of particulars / andrew green / 01/10/2008 | |
12 Sep 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
14 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2007 | 363a | Return made up to 24/11/07; full list of members | |
02 Aug 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
16 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
16 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
11 Dec 2006 | 363a | Return made up to 24/11/06; full list of members | |
03 Nov 2006 | 287 | Registered office changed on 03/11/06 from: griffins court 24-32 london road newbury berkshire RG14 1JX | |
14 Sep 2006 | AA | Total exemption small company accounts made up to 31 May 2006 | |
02 Dec 2005 | 363a | Return made up to 24/11/05; full list of members |