- Company Overview for CENTRIC SIGNS LIMITED (06987270)
- Filing history for CENTRIC SIGNS LIMITED (06987270)
- People for CENTRIC SIGNS LIMITED (06987270)
- More for CENTRIC SIGNS LIMITED (06987270)
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) |
---|---|---|---|
20 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
20 Jan 2014 | AP01 | Appointment of Trevor Mckay as a director | |
15 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Nov 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 30 June 2013 | |
12 Nov 2013 | AA01 | Current accounting period shortened from 31 August 2014 to 30 June 2014 | |
15 Aug 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
08 Aug 2013 | CERTNM |
Company name changed signcentre uk LIMITED\certificate issued on 08/08/13
|
|
21 Dec 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
01 Dec 2011 | AA | Accounts for a dormant company made up to 31 August 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
29 Sep 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 11 August 2010 with full list of shareholders | |
10 Dec 2009 | AP01 | Appointment of Simon John Galley as a director | |
10 Dec 2009 | AP03 | Appointment of Kay Louise Galley as a secretary | |
12 Aug 2009 | 288b | Appointment terminated secretary hcs secretarial LIMITED | |
12 Aug 2009 | 288b | Appointment terminated director aderyn hurworth | |
11 Aug 2009 | NEWINC | Incorporation |