- 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) |
---|---|---|---|
18 Jul 2011 | CH03 | Secretary's details changed for Sunil Mahal on 18 July 2011 | |
18 Jul 2011 | CH01 | Director's details changed for Ms Stephanie Bullock on 18 July 2011 | |
18 Jul 2011 | AD01 | Registered office address changed from Po Box 4713 Birmingham Road Warwick CV31 9FS on 18 July 2011 | |
01 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2011 | AD02 | Register inspection address has been changed from 29 Warwick Road Coventry West Midlands CV12ES United Kingdom | |
25 Oct 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Sep 2010 | AD02 | Register inspection address has been changed | |
20 May 2010 | CH01 | Director's details changed for Ms Stephanie Bullock on 1 October 2009 | |
10 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
24 Jul 2009 | 288a | Director appointed ms stephanie bullock | |
24 Jul 2009 | 288b | Appointment terminated director white pearl associates LIMITED | |
13 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Oct 2008 | 363a | Return made up to 25/10/08; full list of members | |
27 Oct 2008 | 288c | Director's change of particulars / white pearl associates LIMITED / 01/10/2008 | |
13 Oct 2008 | 287 | Registered office changed on 13/10/2008 from po box 4713 birmingham road warwick CV34 9FS | |
20 Aug 2008 | 287 | Registered office changed on 20/08/2008 from pheasant lakes birmingham road wroxall warwick CV35 7ND | |
01 Mar 2008 | 287 | Registered office changed on 01/03/2008 from 29 warwick road coventry CV1 2ES | |
15 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
07 Dec 2007 | 363a | Return made up to 25/10/07; full list of members | |
03 Sep 2007 | CERTNM | Company name changed 24-7 printing (uk) LIMITED\certificate issued on 03/09/07 | |
08 Feb 2007 | 288a | New secretary appointed | |
08 Feb 2007 | 288b | Secretary resigned | |
13 Nov 2006 | 363a | Return made up to 25/10/06; full list of members |