E T L SIGN SYSTEMS LIMITED

Company Documents

DateDescription
27/10/1427 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/10/1329 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/11/1215 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/12/118 December 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 Annual return made up to 19 October 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/11/0910 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN UNDERWOOD / 01/10/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JUDITH SIBLEY / 01/10/2009

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: G OFFICE CHANGED 10/08/04 TOWER HILL HOUSE NEW ROAD SANDY BEDFORDSHIRE SG19 1NY

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/10/0331 October 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/01/0022 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9917 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 20/11/97; CHANGE OF MEMBERS

View Document

09/06/979 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/12/9617 December 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/11/9425 November 1994 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 S386 DISP APP AUDS 18/10/94

View Document

11/10/9411 October 1994 APPT OF AUDITORS 30/09/94

View Document

16/09/9416 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

16/09/9416 September 1994 EXEMPTION FROM APPOINTING AUDITORS 01/09/94

View Document

22/06/9422 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/937 December 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 DIRECTOR RESIGNED

View Document

07/12/937 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/937 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/9326 November 1993 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

19/10/9319 October 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/931 October 1993 REGISTERED OFFICE CHANGED ON 01/10/93 FROM: G OFFICE CHANGED 01/10/93 63 CHESTERFIELD ROAD BRISTOL BS6 5DW

View Document

01/10/931 October 1993 COMPANY NAME CHANGED EURO UK SIGN SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/10/93

View Document

01/10/931 October 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9328 April 1993 REGISTERED OFFICE CHANGED ON 28/04/93 FROM: G OFFICE CHANGED 28/04/93 181 NEWFOUNDLAND ROAD BRISTOL AVON BS2 9LU

View Document

30/11/9230 November 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 DIRECTOR RESIGNED

View Document

20/11/9220 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company