- Company Overview for SIGNMASTER SYSTEMS LIMITED (04921232)
- Filing history for SIGNMASTER SYSTEMS LIMITED (04921232)
- People for SIGNMASTER SYSTEMS LIMITED (04921232)
- Charges for SIGNMASTER SYSTEMS LIMITED (04921232)
- More for SIGNMASTER SYSTEMS LIMITED (04921232)
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) |
---|---|---|---|
01 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
25 Apr 2008 | 288c | Director's change of particulars / phillip george / 04/03/2008 | |
27 Nov 2007 | 288c | Secretary's particulars changed | |
27 Nov 2007 | 288c | Director's particulars changed | |
11 Oct 2007 | 363a | Return made up to 03/10/07; full list of members | |
03 Sep 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
23 Oct 2006 | 363a | Return made up to 03/10/06; full list of members | |
24 May 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
24 Nov 2005 | 363a | Return made up to 03/10/05; full list of members | |
05 Oct 2005 | 288b | Secretary resigned | |
05 Oct 2005 | 288a | New secretary appointed | |
13 Jul 2005 | AA | Total exemption small company accounts made up to 31 October 2004 | |
21 Oct 2004 | 363s | Return made up to 03/10/04; full list of members | |
10 Mar 2004 | 287 | Registered office changed on 10/03/04 from: the stone house st. Julian's friars shrewsbury SY1 1XL | |
17 Dec 2003 | 288b | Secretary resigned | |
17 Dec 2003 | 288a | New secretary appointed | |
03 Oct 2003 | NEWINC | Incorporation |