Rochdale Signs Ltd was registered on 27 April 1999 and has its registered office in Lancashire. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOLLOY, Christopher James | 19 July 2011 | - | 1 |
MOLLOY, Lewis Joseph | 06 October 2016 | - | 1 |
MOLLOY, Lorraine | 27 April 1999 | - | 1 |
POWELL, Barbara | 27 April 1999 | 31 March 2006 | 1 |
POWELL, Herbert | 27 April 1999 | 26 August 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOLLOY, Christopher James | 19 November 2018 | - | 1 |
GRIFFIN, Janice | 31 March 2006 | 19 November 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 August 2020 | |
CS01 - N/A | 18 May 2020 | |
AA - Annual Accounts | 14 August 2019 | |
CS01 - N/A | 14 May 2019 | |
SH06 - Notice of cancellation of shares | 14 February 2019 | |
SH03 - Return of purchase of own shares | 14 February 2019 | |
AP03 - Appointment of secretary | 19 November 2018 | |
TM02 - Termination of appointment of secretary | 19 November 2018 | |
AA - Annual Accounts | 15 August 2018 | |
CS01 - N/A | 09 May 2018 | |
AA - Annual Accounts | 07 July 2017 | |
CS01 - N/A | 08 May 2017 | |
AP01 - Appointment of director | 20 March 2017 | |
AA - Annual Accounts | 06 September 2016 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 26 August 2015 | |
AR01 - Annual Return | 29 April 2015 | |
AA - Annual Accounts | 02 September 2014 | |
AR01 - Annual Return | 06 May 2014 | |
CH03 - Change of particulars for secretary | 06 May 2014 | |
CH01 - Change of particulars for director | 06 May 2014 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 07 May 2013 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 30 April 2012 | |
AP01 - Appointment of director | 02 August 2011 | |
AA - Annual Accounts | 23 June 2011 | |
AR01 - Annual Return | 06 May 2011 | |
AA - Annual Accounts | 17 August 2010 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 15 May 2009 | |
AA - Annual Accounts | 23 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 April 2008 | |
363a - Annual Return | 29 April 2008 | |
AA - Annual Accounts | 01 September 2007 | |
363a - Annual Return | 18 May 2007 | |
288b - Notice of resignation of directors or secretaries | 18 May 2007 | |
363s - Annual Return | 22 May 2006 | |
AA - Annual Accounts | 22 May 2006 | |
288a - Notice of appointment of directors or secretaries | 13 April 2006 | |
288b - Notice of resignation of directors or secretaries | 13 April 2006 | |
288b - Notice of resignation of directors or secretaries | 13 April 2006 | |
AA - Annual Accounts | 23 July 2005 | |
363s - Annual Return | 12 May 2005 | |
AA - Annual Accounts | 08 September 2004 | |
363s - Annual Return | 16 April 2004 | |
AA - Annual Accounts | 14 July 2003 | |
363s - Annual Return | 22 April 2003 | |
AA - Annual Accounts | 07 August 2002 | |
363s - Annual Return | 26 April 2002 | |
AA - Annual Accounts | 31 July 2001 | |
363s - Annual Return | 19 April 2001 | |
AA - Annual Accounts | 30 August 2000 | |
395 - Particulars of a mortgage or charge | 23 August 2000 | |
225 - Change of Accounting Reference Date | 22 June 2000 | |
363s - Annual Return | 05 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 1999 | |
288b - Notice of resignation of directors or secretaries | 27 April 1999 | |
NEWINC - New incorporation documents | 27 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 August 2000 | Outstanding |
N/A |