- Company Overview for ACE SIGNS GROUP LIMITED (04427113)
- Filing history for ACE SIGNS GROUP LIMITED (04427113)
- People for ACE SIGNS GROUP LIMITED (04427113)
- Charges for ACE SIGNS GROUP LIMITED (04427113)
- More for ACE SIGNS GROUP LIMITED (04427113)
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 Apr 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
22 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
13 May 2014 | AP03 | Appointment of Mr Stephen John Hards as a secretary | |
28 Apr 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Apr 2014 | TM02 | Termination of appointment of Claire-Ann Milner as a secretary | |
21 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
10 Oct 2013 | MR01 | Registration of charge 044271130008 | |
01 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
02 Nov 2012 | AP03 | Appointment of Mrs Claire-Ann Milner as a secretary | |
02 Nov 2012 | TM02 | Termination of appointment of Reginald Eldridge as a secretary | |
26 Sep 2012 | AA | Full accounts made up to 30 June 2012 | |
02 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
13 Dec 2011 | AA | Full accounts made up to 30 June 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
22 Jun 2011 | TM01 | Termination of appointment of Stephen Pepper as a director | |
23 May 2011 | AAMD | Amended group of companies' accounts made up to 30 June 2010 | |
11 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
11 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
15 Oct 2010 | AA | Group of companies' accounts made up to 30 June 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
09 Jul 2010 | CH01 | Director's details changed for Dr Stephen Thomas Pepper on 30 November 2009 | |
08 Jul 2010 | CH03 | Secretary's details changed for Reginald William Eldridge on 30 November 2009 | |
08 Jul 2010 | CH01 | Director's details changed for Sean Peter Lloyd on 30 November 2009 | |
10 Jun 2010 | AA | Group of companies' accounts made up to 30 June 2009 | |
08 Jun 2010 | CERTNM |
Company name changed notsallow 280 LIMITED\certificate issued on 08/06/10
|