- Company Overview for ALLSTAR SIGNS LTD (SC428230)
- Filing history for ALLSTAR SIGNS LTD (SC428230)
- People for ALLSTAR SIGNS LTD (SC428230)
- More for ALLSTAR SIGNS LTD (SC428230)
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
|
|
16 Jun 2014 | CERTNM |
Company name changed gep sourcing LIMITED\certificate issued on 16/06/14
|
|
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
|
|
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 |