- Company Overview for MIDLANDS SIGNS LIMITED (05602011)
- Filing history for MIDLANDS SIGNS LIMITED (05602011)
- People for MIDLANDS SIGNS LIMITED (05602011)
- Charges for MIDLANDS SIGNS LIMITED (05602011)
- More for MIDLANDS SIGNS LIMITED (05602011)
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 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2017 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
20 Feb 2015 | AP01 | Appointment of Mr Sunil Mahal as a director on 10 November 2014 | |
14 Nov 2014 | TM01 | Termination of appointment of Christopher Martyn Harris as a director on 10 November 2014 | |
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
25 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
10 Apr 2014 | AD01 | Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA on 10 April 2014 | |
25 Oct 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Oct 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Mar 2012 | AP01 | Appointment of Mr Christopher Martyn Harris as a director | |
21 Mar 2012 | TM01 | Termination of appointment of Stephanie Bullock as a director | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2011 | SH10 | Particulars of variation of rights attached to shares | |
14 Dec 2011 | SH08 | Change of share class name or designation | |
14 Dec 2011 | SH02 | Sub-division of shares on 1 December 2011 | |
14 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders |