Advanced company searchLink opens in new window

ALLSTAR SIGNS LTD

Company number SC428230

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jun 2014 CERTNM Company name changed gep canada LTD\certificate issued on 16/06/14
  • RES15 ‐ Change company name resolution on 2014-06-16
  • NM01 ‐ Change of name by resolution
16 Jun 2014 CERTNM Company name changed gep sourcing LIMITED\certificate issued on 16/06/14
  • RES15 ‐ Change company name resolution on 2014-06-12
  • NM01 ‐ Change of name by resolution
01 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 6
30 Jul 2013 TM01 Termination of appointment of Keith Macintosh as a director
30 Jul 2013 AP01 Appointment of Mr Gareth Curle as a director
30 Jul 2013 TM01 Termination of appointment of Stephen Macintosh as a director
30 Jul 2013 TM01 Termination of appointment of Peter Clouston as a director
02 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
02 Jul 2013 TM01 Termination of appointment of Gareth Curle as a director
02 Jul 2013 AP01 Appointment of Mr Peter Alexander Clouston as a director
02 Jul 2013 AP01 Appointment of Mr Stephen Richard Macintosh as a director
02 Jul 2013 AP01 Appointment of Mr Keith Macintosh as a director
12 Jul 2012 NEWINC Incorporation