- Company Overview for INTERFACE SIGNAGE LIMITED (04487656)
- Filing history for INTERFACE SIGNAGE LIMITED (04487656)
- People for INTERFACE SIGNAGE LIMITED (04487656)
- More for INTERFACE SIGNAGE LIMITED (04487656)
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) |
---|---|---|---|
17 Sep 2007 | 363a | Return made up to 16/07/07; full list of members | |
02 Apr 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
07 Dec 2006 | CERTNM | Company name changed interface controls LIMITED\certificate issued on 07/12/06 | |
13 Sep 2006 | 363s | Return made up to 16/07/06; full list of members | |
14 Mar 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
26 Aug 2005 | 363s | Return made up to 16/07/05; full list of members | |
15 Mar 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
07 Sep 2004 | 363s | Return made up to 16/07/04; full list of members | |
28 Apr 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
05 Aug 2003 | 363s | Return made up to 16/07/03; full list of members | |
12 Mar 2003 | 288a | New director appointed | |
04 Aug 2002 | 88(2)R | Ad 16/07/02--------- £ si 99@1=99 £ ic 1/100 | |
04 Aug 2002 | 225 | Accounting reference date extended from 31/07/03 to 31/12/03 | |
04 Aug 2002 | 287 | Registered office changed on 04/08/02 from: 14 birmingham road walsall west midlands WS1 2NA | |
04 Aug 2002 | 288a | New director appointed | |
04 Aug 2002 | 288a | New secretary appointed | |
19 Jul 2002 | 288b | Secretary resigned | |
19 Jul 2002 | 288b | Director resigned | |
16 Jul 2002 | NEWINC | Incorporation |