SIGNATURE SIGNS AND AERIAL SERVICES LIMITED

Company Documents

DateDescription
09/02/159 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/08/1231 August 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/09/1116 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD PERRY / 01/09/2010

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA QUICK / 18/08/2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1021 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

22/06/1022 June 2010 PREVSHO FROM 31/08/2010 TO 31/03/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/01/1019 January 2010 TERMINATE SEC APPOINTMENT

View Document

09/10/099 October 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA PERRY / 15/08/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA QUICK / 15/08/2009

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED JESSICA PERRY

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR JASON ROBINSON

View Document

27/10/0827 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED MICHAEL PERRY

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM:
399 ST JOHNS WAY
THETFORD
NORFOLK
IP24 3PB

View Document

30/08/0630 August 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