Advanced company searchLink opens in new window

MIDSHIRE SIGNATURE SERVICES LIMITED

Company number 04167186

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Sep 2004 288a New director appointed
15 Apr 2004 363s Return made up to 23/02/04; full list of members
02 Apr 2004 AA Accounts for a small company made up to 31 May 2003
11 Jun 2003 363s Return made up to 23/02/03; full list of members; amend
24 Feb 2003 363s Return made up to 23/02/03; no change of members
27 Sep 2002 287 Registered office changed on 27/09/02 from: 1 victoria square birmingham B1 1BD
29 Jul 2002 225 Accounting reference date extended from 28/02/03 to 31/05/03
29 May 2002 288a New secretary appointed
28 May 2002 288b Secretary resigned
27 May 2002 CERTNM Company name changed glenmill services LTD\certificate issued on 27/05/02
02 Apr 2002 288a New director appointed
19 Mar 2002 288b Director resigned
19 Mar 2002 287 Registered office changed on 19/03/02 from: 434-436 portland road edgbaston birmingham B17 8LT
19 Mar 2002 88(2)R Ad 11/03/02--------- £ si 99@1=99 £ ic 1/100
19 Mar 2002 AA Accounts for a dormant company made up to 28 February 2002
15 Mar 2002 363s Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
23 Nov 2001 288a New director appointed
25 Oct 2001 288a New secretary appointed
25 Oct 2001 287 Registered office changed on 25/10/01 from: portland place, 434 portland road, edgbaston birmingham B17 8LT
06 Mar 2001 287 Registered office changed on 06/03/01 from: 39A leicester road salford M7 4AS
06 Mar 2001 288b Secretary resigned
06 Mar 2001 288b Director resigned
23 Feb 2001 NEWINC Incorporation