SCROLLING SIGN SOLUTIONS LIMITED

Company Documents

DateDescription
31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/07/1622 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/03/1627 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTIAN WEGERIIF / 16/01/2015

View Document

21/09/1521 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE WEGERIF / 16/01/2015

View Document

09/09/159 September 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/09/141 September 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/08/1320 August 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/08/1210 August 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/09/101 September 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTIAN WEGERIIF / 01/10/2009

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/09/077 September 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: WHITEMOORS FARM MAIN STREET SHENTON NR NUNEATON WARWICKSHIRE CV13 6BZ

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 COMPANY NAME CHANGED DEXWEG LIMITED CERTIFICATE ISSUED ON 28/10/03

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 33 STATION ROAD LUTTERWORTH LEICESTERSHIRE LE17 4AP

View Document

13/06/0313 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 SECRETARY RESIGNED

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: 39 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3DY

View Document

14/09/0114 September 2001 COMPANY NAME CHANGED ETCHCO 1099 LIMITED CERTIFICATE ISSUED ON 14/09/01

View Document

04/06/014 June 2001 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