STANDARD SIGNS & TRAFFIC SYSTEMS LIMITED
Company number 01691783
- Company Overview for STANDARD SIGNS & TRAFFIC SYSTEMS LIMITED (01691783)
- Filing history for STANDARD SIGNS & TRAFFIC SYSTEMS LIMITED (01691783)
- People for STANDARD SIGNS & TRAFFIC SYSTEMS LIMITED (01691783)
- Charges for STANDARD SIGNS & TRAFFIC SYSTEMS LIMITED (01691783)
- More for STANDARD SIGNS & TRAFFIC SYSTEMS LIMITED (01691783)
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) |
---|---|---|---|
29 Nov 2012 | AP01 | Appointment of Cheril Hassani as a director on 20 November 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
18 Oct 2012 | CH01 | Director's details changed for Assam Howard Hassani on 1 September 2012 | |
18 Oct 2012 | CH03 | Secretary's details changed for Cheril Hassani on 28 September 2012 | |
01 Oct 2012 | TM02 | Termination of appointment of Assam Howard Hassani as a secretary on 28 September 2012 | |
01 Oct 2012 | AP03 | Appointment of Cheril Hassani as a secretary on 28 September 2012 | |
09 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
12 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
31 Jan 2011 | AD01 | Registered office address changed from , Cedar House Hazell Drive, Newport, South Wales, NP10 8FY on 31 January 2011 | |
13 Jan 2011 | AD01 | Registered office address changed from , Herbert Road, Newport, Gwent, NP19 7BH on 13 January 2011 | |
15 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
15 Oct 2010 | CH01 | Director's details changed for Assam Howard Hassani on 30 September 2010 | |
06 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
06 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
04 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
20 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
14 Dec 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
04 Nov 2009 | TM01 | Termination of appointment of Oliver Hassani as a director | |
28 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
19 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 15 | |
04 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 14 | |
23 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 13 |