- Company Overview for LEXICON SIGNSTREAM LIMITED (04538286)
- Filing history for LEXICON SIGNSTREAM LIMITED (04538286)
- People for LEXICON SIGNSTREAM LIMITED (04538286)
- Charges for LEXICON SIGNSTREAM LIMITED (04538286)
- Insolvency for LEXICON SIGNSTREAM LIMITED (04538286)
- More for LEXICON SIGNSTREAM LIMITED (04538286)
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) |
---|---|---|---|
05 Oct 2010 | CH01 | Director's details changed for Mr Michael Edward Ballinger on 11 April 2010 | |
05 Oct 2010 | AP03 | Appointment of Mrs Antoinette Louise Oliver as a secretary | |
05 Oct 2010 | CH03 | Secretary's details changed for Mr Michael Edward Ballinger on 11 April 2010 | |
05 Oct 2010 | TM01 | Termination of appointment of Gavin Howard as a director | |
05 Oct 2010 | TM02 | Termination of appointment of Michael Ballinger as a secretary | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders | |
12 Feb 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
15 Dec 2008 | 287 | Registered office changed on 15/12/2008 from unit 2 haslemere way banbury oxfordshire OX16 5RN | |
22 Sep 2008 | 363a | Return made up to 18/09/08; full list of members | |
06 Aug 2008 | 288a | Secretary appointed mr michael edward ballinger | |
05 Aug 2008 | 288b | Appointment terminated director rachael williams | |
05 Aug 2008 | 288b | Appointment terminated secretary rachael williams | |
09 Jul 2008 | CERTNM | Company name changed lexicon interpreting services LIMITED\certificate issued on 10/07/08 | |
23 Jun 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
03 Jun 2008 | 287 | Registered office changed on 03/06/2008 from the old coal wharf, the plantation, cropredy banbury oxfordshire OX17 1PN | |
05 Dec 2007 | 363s | Return made up to 18/09/07; full list of members | |
30 Aug 2007 | 288a | New secretary appointed | |
14 Aug 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
08 Aug 2007 | 288c | Director's particulars changed | |
08 Aug 2007 | 288a | New director appointed | |
08 Aug 2007 | 288b | Director resigned | |
08 Aug 2007 | 288b | Secretary resigned | |
15 Dec 2006 | 288a | New director appointed | |
08 Dec 2006 | 88(2)R | Ad 22/11/06--------- £ si 20@1=20 £ ic 70/90 |