- Company Overview for NORTHERN SIGNS ENGRAVERS LIMITED (04190389)
- Filing history for NORTHERN SIGNS ENGRAVERS LIMITED (04190389)
- People for NORTHERN SIGNS ENGRAVERS LIMITED (04190389)
- Charges for NORTHERN SIGNS ENGRAVERS LIMITED (04190389)
- More for NORTHERN SIGNS ENGRAVERS LIMITED (04190389)
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) |
---|---|---|---|
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 May 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 May 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
14 May 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
07 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
12 Apr 2013 | AD02 | Register inspection address has been changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 May 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
02 May 2012 | CH01 | Director's details changed for Gary Paul Virgo on 29 March 2012 | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
13 May 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
13 May 2011 | CH01 | Director's details changed for Brian Harbottle on 29 March 2011 | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
25 May 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
19 May 2010 | AD03 | Register(s) moved to registered inspection location | |
19 May 2010 | AD02 | Register inspection address has been changed | |
28 May 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
22 Apr 2009 | 363a | Return made up to 29/03/09; full list of members | |
02 Jun 2008 | 363a | Return made up to 29/03/08; full list of members | |
19 May 2008 | AA | Total exemption small company accounts made up to 31 October 2007 |