Top Notch Signs & Graphics Ltd was registered on 14 October 2002 with its registered office in Lee On Solent, Hampshire, it's status in the Companies House registry is set to "Active". There are currently 1-10 employees at this business. The organisation has one director listed in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURTON, Craig Ross | 01 June 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 October 2019 | |
AA - Annual Accounts | 15 July 2019 | |
CS01 - N/A | 09 November 2018 | |
AA - Annual Accounts | 18 October 2018 | |
AD01 - Change of registered office address | 20 November 2017 | |
CS01 - N/A | 18 October 2017 | |
AA - Annual Accounts | 17 October 2017 | |
MR01 - N/A | 22 June 2017 | |
CS01 - N/A | 21 October 2016 | |
RESOLUTIONS - N/A | 07 September 2016 | |
SH08 - Notice of name or other designation of class of shares | 07 September 2016 | |
TM01 - Termination of appointment of director | 16 June 2016 | |
TM02 - Termination of appointment of secretary | 16 June 2016 | |
AP01 - Appointment of director | 16 June 2016 | |
AP03 - Appointment of secretary | 16 June 2016 | |
AD01 - Change of registered office address | 16 June 2016 | |
TM01 - Termination of appointment of director | 15 June 2016 | |
AA - Annual Accounts | 19 May 2016 | |
AR01 - Annual Return | 05 November 2015 | |
AA - Annual Accounts | 28 July 2015 | |
AA - Annual Accounts | 06 November 2014 | |
AR01 - Annual Return | 28 October 2014 | |
AR01 - Annual Return | 25 October 2013 | |
AA - Annual Accounts | 18 July 2013 | |
AR01 - Annual Return | 06 November 2012 | |
AA - Annual Accounts | 11 September 2012 | |
AA01 - Change of accounting reference date | 12 March 2012 | |
AR01 - Annual Return | 21 October 2011 | |
AA - Annual Accounts | 16 September 2011 | |
AA - Annual Accounts | 08 November 2010 | |
AR01 - Annual Return | 25 October 2010 | |
AA - Annual Accounts | 28 November 2009 | |
AR01 - Annual Return | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
363a - Annual Return | 20 October 2008 | |
AA - Annual Accounts | 09 October 2008 | |
363a - Annual Return | 24 October 2007 | |
AA - Annual Accounts | 26 September 2007 | |
288a - Notice of appointment of directors or secretaries | 06 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 November 2006 | |
363a - Annual Return | 20 October 2006 | |
AA - Annual Accounts | 20 October 2006 | |
AA - Annual Accounts | 21 November 2005 | |
363a - Annual Return | 31 October 2005 | |
363s - Annual Return | 22 October 2004 | |
287 - Change in situation or address of Registered Office | 18 August 2004 | |
AA - Annual Accounts | 18 August 2004 | |
CERTNM - Change of name certificate | 05 February 2004 | |
225 - Change of Accounting Reference Date | 24 December 2003 | |
363s - Annual Return | 27 October 2003 | |
288b - Notice of resignation of directors or secretaries | 20 December 2002 | |
288a - Notice of appointment of directors or secretaries | 20 December 2002 | |
288a - Notice of appointment of directors or secretaries | 20 December 2002 | |
288b - Notice of resignation of directors or secretaries | 20 December 2002 | |
NEWINC - New incorporation documents | 14 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 June 2017 | Outstanding |
N/A |