- Company Overview for EUROSIGNS (UK) LIMITED (02283390)
- Filing history for EUROSIGNS (UK) LIMITED (02283390)
- People for EUROSIGNS (UK) LIMITED (02283390)
- Charges for EUROSIGNS (UK) LIMITED (02283390)
- Insolvency for EUROSIGNS (UK) LIMITED (02283390)
- More for EUROSIGNS (UK) LIMITED (02283390)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
22 Oct 2014 | CH01 | Director's details changed for Mr Simon Lloyd Willis on 3 October 2014 | |
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Sep 2014 | TM01 | Termination of appointment of Signaux Girod as a director on 20 June 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Claude Girod as a director on 20 June 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Claude Girod as a director on 20 June 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Mr Gregoire Claude Albert Batut on 21 July 2014 | |
15 Jul 2014 | AP01 | Appointment of Mr Simon Lloyd Willis as a director on 9 July 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
07 Sep 2012 | TM01 | Termination of appointment of Patrick Sulliot as a director | |
06 Sep 2012 | AP01 | Appointment of Mr Gregoire Claude Albert Batut as a director | |
14 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
10 Jan 2012 | CH01 | Director's details changed for Mr Scott Alexander Wardrop on 9 January 2012 | |
20 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
05 Jul 2011 | TM01 | Termination of appointment of Philippe Girod as a director | |
05 Jul 2011 | AP01 | Appointment of Mr Claude Girod as a director | |
18 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
18 Jan 2011 | CH01 | Director's details changed for Signaux Girod on 1 January 2011 | |
15 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
24 Jun 2010 | CERTNM |
Company name changed ringway signs LIMITED\certificate issued on 24/06/10
|
|
24 Jun 2010 | CONNOT | Change of name notice | |
17 Feb 2010 | AP01 | Appointment of Mr Patrick Sulliot as a director |