- Company Overview for CITY CENTRE POSTERS LIMITED (06213665)
- Filing history for CITY CENTRE POSTERS LIMITED (06213665)
- People for CITY CENTRE POSTERS LIMITED (06213665)
- More for CITY CENTRE POSTERS LIMITED (06213665)
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 May 2013 | AR01 |
Annual return made up to 16 April 2013 with full list of shareholders
|
|
28 Mar 2013 | TM02 | Termination of appointment of Patricia Ferguson as a secretary | |
27 Dec 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
11 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
05 Oct 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
26 Oct 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
09 Apr 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
02 Jun 2009 | 363a | Return made up to 16/04/09; no change of members | |
18 Nov 2008 | AA | Accounts for a dormant company made up to 30 April 2008 | |
13 May 2008 | 363s | Return made up to 16/04/08; full list of members | |
05 Sep 2007 | MEM/ARTS | Memorandum and Articles of Association | |
15 Jun 2007 | CERTNM | Company name changed build 2 LIMITED\certificate issued on 15/06/07 | |
01 May 2007 | 288a | New secretary appointed | |
01 May 2007 | 288a | New director appointed | |
01 May 2007 | 288b | Secretary resigned | |
01 May 2007 | 288b | Director resigned | |
16 Apr 2007 | NEWINC | Incorporation |