SIGNATURE BOOK REPRESENTATION (UK) LIMITED
Company number 06928978
- Company Overview for SIGNATURE BOOK REPRESENTATION (UK) LIMITED (06928978)
- Filing history for SIGNATURE BOOK REPRESENTATION (UK) LIMITED (06928978)
- People for SIGNATURE BOOK REPRESENTATION (UK) LIMITED (06928978)
- More for SIGNATURE BOOK REPRESENTATION (UK) LIMITED (06928978)
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) |
---|---|---|---|
21 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
21 Aug 2014 | CC04 | Statement of company's objects | |
21 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2014 | AR01 | Annual return made up to 10 June 2014 with full list of shareholders | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jul 2013 | AR01 |
Annual return made up to 10 June 2013 with full list of shareholders
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
15 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
29 Oct 2009 | CH01 | Director's details changed for Mr Peter Joseph Higham on 26 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Mr James Vincent Sheehan on 26 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Ms Melanie Howells on 26 October 2009 | |
10 Jun 2009 | NEWINC | Incorporation |