Advanced company searchLink opens in new window

MIDLANDS SIGNS LIMITED

Company number 05602011

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
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