- Company Overview for MORELOCK SIGNS LIMITED (03193048)
- Filing history for MORELOCK SIGNS LIMITED (03193048)
- People for MORELOCK SIGNS LIMITED (03193048)
- Charges for MORELOCK SIGNS LIMITED (03193048)
- More for MORELOCK SIGNS LIMITED (03193048)
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) |
---|---|---|---|
27 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
27 May 2016 | CH01 | Director's details changed for Mr Eamon Ambrose Guilmartin on 1 May 2016 | |
27 May 2016 | CH01 | Director's details changed for Keith Arthur Chester on 1 May 2016 | |
27 May 2016 | AD04 | Register(s) moved to registered office address Morelock House Strawberry Lane Willenhall West Midlands WV13 3RS | |
27 May 2016 | CH03 | Secretary's details changed for Mr Eamon Ambrose Guilmartin on 1 May 2016 | |
19 May 2016 | SH08 | Change of share class name or designation | |
19 May 2016 | RESOLUTIONS |
Resolutions
|
|
11 May 2016 | AA | Full accounts made up to 30 November 2015 | |
21 Jul 2015 | MR01 | Registration of charge 031930480008, created on 2 July 2015 | |
02 Jun 2015 | AA | Full accounts made up to 30 November 2014 | |
22 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
13 Aug 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 30 November 2014 | |
23 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
28 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
04 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
29 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
29 May 2013 | CH01 | Director's details changed for Keith Arthur Chester on 1 May 2013 | |
21 May 2013 | AP01 |
Appointment of Mr Mani Yazdanpanahi as a director
|
|
03 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
12 Jun 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
06 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
17 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 May 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders |