SIGNATURE BRANDS GROUP LIMITED

Company Documents

DateDescription
01/07/141 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/04/141 April 2014 REPORT OF FINAL MEETING OF CREDITORS

View Document

04/07/134 July 2013 INSOLVENCY:ANNUAL PROGRESS REPORT

View Document

28/05/1228 May 2012 INSOLVENCY:FORM 4.68 - 21/03/2011 TO 10/03/2012:LIQ. CASE NO.2

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN OAKLEY

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OAKLEY

View Document

21/06/1121 June 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B:LIQ. CASE NO.1

View Document

16/05/1116 May 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

05/04/115 April 2011 NOTICE OF AUTOMATIC END OF ADMINISTRATION:LIQ. CASE NO.1

View Document

05/04/115 April 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.00009431,00005542

View Document

05/04/115 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.2:IP NO.00005542,00009431

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 4 FITZHARDINGE STREET LONDON W1H 6EG

View Document

04/02/114 February 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009431,00005542

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES GOOCH

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR LIAM KERRIGAN

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SHELLEY

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WOOD

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED CESAR AUGUSTO GUIMARAES FONTES ARAUJO

View Document

19/05/1019 May 2010 SUB-DIVISION 10/05/10

View Document

19/05/1019 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

17/05/1017 May 2010 RE SUBDIVISION 10/05/2010

View Document

15/05/1015 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALBERT GOOCH / 01/11/2009

View Document

06/08/096 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

30/01/0830 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/074 October 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

04/10/074 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/074 October 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/10/074 October 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

03/06/073 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

11/11/0611 November 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 NC INC ALREADY ADJUSTED 13/04/04

View Document

19/04/0419 April 2004 � NC 553962/715713 13/04

View Document

24/12/0324 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/04/0312 April 2003 � NC 518500/553962 02/04

View Document

12/04/0312 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/0312 April 2003 NC INC ALREADY ADJUSTED 02/04/03

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: G OFFICE CHANGED 17/01/03 KINGSTON SMITH DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1A 7AD

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 SHARES AGREEMENT OTC

View Document

26/10/0226 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/10/0226 October 2002 CONVE 17/10/02

View Document

26/10/0226 October 2002 � NC 500000/518500 17/10/02

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0226 October 2002 NC INC ALREADY ADJUSTED 17/10/02

View Document

26/10/0226 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/0226 October 2002 CONVERTING SHARES 17/10/02

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 NEW SECRETARY APPOINTED

View Document

20/07/0220 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03

View Document

03/07/023 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 VARYING SHARE RIGHTS AND NAMES

View Document

03/07/023 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/023 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/023 July 2002 NC INC ALREADY ADJUSTED 19/06/02

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/023 July 2002 NC INC ALREADY ADJUSTED 19/06/02

View Document

27/06/0227 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0227 June 2002 � NC 100000/500000 19/06

View Document

27/06/0227 June 2002 NC INC ALREADY ADJUSTED 19/06/02

View Document

25/06/0225 June 2002 APPLICATION COMMENCE BUSINESS

View Document

25/06/0225 June 2002 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

11/06/0211 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/0211 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company