PERSONALIZED LTD

Company Documents

DateDescription
20/09/1320 September 2013 COMPANY NAME CHANGED SIGN O PRINT LIMITED
CERTIFICATE ISSUED ON 20/09/13

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR QASIM JALIL

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD JAMIL

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ALI

View Document

19/09/1319 September 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM
2A PLASHET ROAD
LONDON
E13 0PU
UNITED KINGDOM

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD JAMIL

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM
138 BETHNAL GREEN ROAD
LONDON
E2 6DG
ENGLAND

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/10/1111 October 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY MUHSSAN JALIL

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 179 SHERRARD ROAD FOREST GATE LONDON E7 8DY

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR MOHAMMAD ALI

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR MUHSSAN JALIL

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/08/1011 August 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHSSAN JALIL / 01/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD JAMIL / 01/06/2010

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MUHSSAN JALIL / 01/10/2009

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MUHSSAN JALIL

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD HUSSAIN

View Document

16/11/0916 November 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 PREVEXT FROM 30/06/2008 TO 31/08/2008

View Document

18/02/0918 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

29/12/0829 December 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/08 FROM: GISTERED OFFICE CHANGED ON 04/11/2008 FROM 50 SECOND AVENUE MANOR PARK LONDON E12 6EH

View Document

12/07/0712 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: G OFFICE CHANGED 12/03/07 825 ROMFORD ROAD MANOR PARK LONDON E12 6EA

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: G OFFICE CHANGED 08/12/06 797 ROMFORD ROAD MANOR PARK LONDON E12 5AN

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: G OFFICE CHANGED 13/07/06 26 STATION ROAD MANOR PARK LONDON E12 5BT

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: G OFFICE CHANGED 28/06/06 16/18 WOODFORD ROAD FOREST GATE LONDON E7 0HA

View Document

28/06/0628 June 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 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