- Company Overview for MOVITEX SIGNS LIMITED (02799844)
- Filing history for MOVITEX SIGNS LIMITED (02799844)
- People for MOVITEX SIGNS LIMITED (02799844)
- Charges for MOVITEX SIGNS LIMITED (02799844)
- Insolvency for MOVITEX SIGNS LIMITED (02799844)
- Registers for MOVITEX SIGNS LIMITED (02799844)
- More for MOVITEX SIGNS LIMITED (02799844)
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) |
---|---|---|---|
04 Aug 2015 | CH01 | Director's details changed for Mr Andrew Stephen Alker on 1 August 2015 | |
04 Aug 2015 | CH03 | Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
22 Jan 2015 | AP01 | Appointment of Neil James Williams as a director on 15 January 2015 | |
30 Nov 2014 | CH01 | Director's details changed for Mr Mark Jonathan Way on 22 September 2014 | |
18 Nov 2014 | CH02 | Director's details changed for Hopeart Limited on 14 November 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from 54 Whitcomb Street London WC2H 7DN to St Albans House 57-59 Haymarket London SW1Y 4QX on 18 November 2014 | |
12 Nov 2014 | AP01 | Appointment of Mark Jonathan Way as a director on 22 September 2014 | |
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Jun 2014 | TM01 | Termination of appointment of Roger Harris as a director | |
26 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
23 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
25 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
04 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
21 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
21 Mar 2012 | CH03 | Secretary's details changed for Mrs Kirsten Lawton on 21 March 2012 | |
19 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
29 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed for Mr Andrew Stephen Alker on 1 January 2010 | |
17 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
05 May 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
05 May 2010 | CH01 | Director's details changed for Richard John Harris on 1 January 2010 | |
04 May 2010 | CH02 | Director's details changed for Hopeart Limited on 1 January 2010 | |
15 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
19 Mar 2009 | 363a | Return made up to 16/03/09; full list of members |