MIDLANDS SIGNS LIMITED

05602011
CORNER OAK 1 HOMER ROAD SOLIHULL WEST MIDLANDS B91 3QG

Documents

Documents
Date Category Description Pages
03 Apr 2018 gazette Gazette Dissolved Compulsory 1 Buy now
16 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 accounts Annual Accounts 7 Buy now
22 Dec 2015 accounts Annual Accounts 8 Buy now
27 Oct 2015 annual-return Annual Return 4 Buy now
20 Feb 2015 officers Appointment of director (Mr Sunil Mahal) 2 Buy now
14 Nov 2014 officers Termination of appointment of director (Christopher Martyn Harris) 2 Buy now
14 Nov 2014 accounts Annual Accounts 8 Buy now
28 Oct 2014 annual-return Annual Return 4 Buy now
25 Jun 2014 mortgage Statement of satisfaction of a charge 9 Buy now
10 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Oct 2013 annual-return Annual Return 4 Buy now
03 Oct 2013 accounts Annual Accounts 15 Buy now
25 Oct 2012 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 7 Buy now
21 Mar 2012 officers Appointment of director (Mr Christopher Martyn Harris) 2 Buy now
21 Mar 2012 officers Termination of appointment of director (Stephanie Bullock) 1 Buy now
14 Dec 2011 accounts Annual Accounts 6 Buy now
14 Dec 2011 resolution Resolution 27 Buy now
14 Dec 2011 capital Notice of particulars of variation of rights attached to shares 2 Buy now
14 Dec 2011 capital Notice of name or other designation of class of shares 2 Buy now
14 Dec 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
14 Dec 2011 resolution Resolution 2 Buy now
28 Oct 2011 annual-return Annual Return 4 Buy now
18 Jul 2011 officers Change of particulars for secretary (Sunil Mahal) 1 Buy now
18 Jul 2011 officers Change of particulars for director (Ms Stephanie Bullock) 2 Buy now
18 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Apr 2011 resolution Resolution 2 Buy now
19 Jan 2011 address Change Sail Address Company With Old Address 1 Buy now
25 Oct 2010 annual-return Annual Return 5 Buy now
08 Oct 2010 accounts Annual Accounts 6 Buy now
15 Sep 2010 address Change Sail Address Company 1 Buy now
20 May 2010 officers Change of particulars for director (Ms Stephanie Bullock) 2 Buy now
10 Dec 2009 accounts Annual Accounts 6 Buy now
04 Nov 2009 annual-return Annual Return 4 Buy now
24 Jul 2009 officers Director appointed ms stephanie bullock 2 Buy now
24 Jul 2009 officers Appointment terminated director white pearl associates LIMITED 1 Buy now
13 Jan 2009 accounts Annual Accounts 6 Buy now
28 Oct 2008 annual-return Return made up to 25/10/08; full list of members 3 Buy now
27 Oct 2008 officers Director's change of particulars / white pearl associates LIMITED / 01/10/2008 1 Buy now
13 Oct 2008 address Registered office changed on 13/10/2008 from po box 4713 birmingham road warwick CV34 9FS 1 Buy now
20 Aug 2008 address Registered office changed on 20/08/2008 from pheasant lakes birmingham road wroxall warwick CV35 7ND 1 Buy now
01 Mar 2008 address Registered office changed on 01/03/2008 from 29 warwick road coventry CV1 2ES 1 Buy now
15 Jan 2008 accounts Annual Accounts 6 Buy now
07 Dec 2007 annual-return Return made up to 25/10/07; full list of members 2 Buy now
03 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
08 Feb 2007 officers New secretary appointed 1 Buy now
08 Feb 2007 officers Secretary resigned 1 Buy now
13 Nov 2006 annual-return Return made up to 25/10/06; full list of members 2 Buy now
19 Jul 2006 mortgage Particulars of mortgage/charge 9 Buy now
20 Dec 2005 accounts Accounting reference date extended from 31/10/06 to 31/03/07 1 Buy now
25 Oct 2005 incorporation Incorporation Company 17 Buy now