HB ARCHITECTURAL SIGN COMPANY LIMITED
Company number 07750546
- Company Overview for HB ARCHITECTURAL SIGN COMPANY LIMITED (07750546)
- Filing history for HB ARCHITECTURAL SIGN COMPANY LIMITED (07750546)
- People for HB ARCHITECTURAL SIGN COMPANY LIMITED (07750546)
- More for HB ARCHITECTURAL SIGN COMPANY LIMITED (07750546)
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) |
---|---|---|---|
03 Sep 2013 | CH03 | Secretary's details changed for Elliot James Jenkins on 1 April 2013 | |
03 Sep 2013 | CH01 | Director's details changed for Mr Grant Martin Eugene Beglan on 1 April 2013 | |
03 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
24 Aug 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
24 Aug 2012 | TM01 | Termination of appointment of David Gerrard as a director | |
24 Aug 2012 | AP01 | Appointment of Mr Grant Martin Eugene Beglan as a director | |
24 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
05 Oct 2011 | TM01 | Termination of appointment of John King as a director | |
05 Oct 2011 | TM02 | Termination of appointment of Aci Secretaries Limited as a secretary | |
30 Sep 2011 | AA01 | Current accounting period shortened from 31 August 2012 to 31 March 2012 | |
30 Sep 2011 | AD01 | Registered office address changed from St. Brides House 10 Salisbury Square London EC4Y 8EH United Kingdom on 30 September 2011 | |
30 Sep 2011 | AP03 | Appointment of Elliot James Jenkins as a secretary | |
30 Sep 2011 | AP01 | Appointment of David Gerrard as a director | |
30 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 23 August 2011
|
|
23 Aug 2011 | NEWINC |
Incorporation
|