SIGNPOST INCLUSION COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
02/06/152 June 2015 02/05/15 NO MEMBER LIST

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/06/1420 June 2014 02/05/14 NO MEMBER LIST

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR ATLAF KARA

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/11/138 November 2013 DIRECTOR APPOINTED VICTORIA LOUISE THERESA DAWKNS

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK MITCHELL

View Document

02/05/132 May 2013 02/05/13 NO MEMBER LIST

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ATLAF KARA / 01/01/2013

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR LISA HUNT

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM
CARETAKERS HOUSE LANGLEY PRIMARY SCHOOL CAMPUS
ST BERNARDS ROAD
OLTON
SOLIHULL
B92 7DJ

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE KEEN

View Document

04/05/124 May 2012 01/04/12 NO MEMBER LIST

View Document

09/01/129 January 2012 DIRECTOR APPOINTED ATLAF KARA

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED ANTONY ROY IBBOTSON

View Document

01/04/111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information