- Company Overview for STANDARD SIGNS SYSTEMS LIMITED (06878462)
- Filing history for STANDARD SIGNS SYSTEMS LIMITED (06878462)
- People for STANDARD SIGNS SYSTEMS LIMITED (06878462)
- Charges for STANDARD SIGNS SYSTEMS LIMITED (06878462)
- More for STANDARD SIGNS SYSTEMS LIMITED (06878462)
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) |
---|---|---|---|
07 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
10 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Oct 2012 | CH01 | Director's details changed for Assam Howard Hassani on 1 September 2012 | |
18 Oct 2012 | CH03 | Secretary's details changed for Cheril Hassani on 28 September 2012 | |
01 Oct 2012 | TM02 | Termination of appointment of Charles Williams as a secretary | |
01 Oct 2012 | AP03 | Appointment of Cheril Hassani as a secretary | |
18 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
14 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Dec 2011 | AA01 | Previous accounting period extended from 30 April 2011 to 30 September 2011 | |
21 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 15 June 2011
|
|
21 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
28 Mar 2011 | AD01 | Registered office address changed from 12 Clifton Chambers Clifton Road Newport NP20 4EW United Kingdom on 28 March 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
28 Mar 2011 | RT01 | Administrative restoration application | |
23 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 Apr 2009 | NEWINC | Incorporation |