- Company Overview for ALL LONDON SIGNS LIMITED (06858831)
- Filing history for ALL LONDON SIGNS LIMITED (06858831)
- People for ALL LONDON SIGNS LIMITED (06858831)
- Charges for ALL LONDON SIGNS LIMITED (06858831)
- More for ALL LONDON SIGNS LIMITED (06858831)
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) |
---|---|---|---|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
03 Apr 2012 | CH01 | Director's details changed for Mr Philip John Loveday on 25 March 2012 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 May 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
19 May 2011 | CH01 | Director's details changed for Mr Philip John Loveday on 25 March 2011 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Apr 2010 | TM02 | Termination of appointment of Tracy Nurse as a secretary | |
23 Apr 2010 | AP03 | Appointment of Mr Frederick Loveday as a secretary | |
08 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Mr Philip John Loveday on 25 March 2010 | |
07 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Mar 2009 | NEWINC | Incorporation |