IN2 SIGNS GRAPHICS & DISPLAY LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/05/2311 May 2023

View Document

11/05/2311 May 2023 Audit exemption subsidiary accounts made up to 2021-12-30

View Document

11/05/2311 May 2023

View Document

03/05/233 May 2023

View Document

13/02/2313 February 2023 Notification of Pfi 1 Limited as a person with significant control on 2023-02-08

View Document

13/02/2313 February 2023 Cessation of Rymack Sign Solutions Limited as a person with significant control on 2023-02-08

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

28/12/2228 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYMACK SIGN SOLUTIONS LIMITED

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR CARL BARNETT

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN WINSTANLEY

View Document

10/01/1910 January 2019 CESSATION OF CARL BARNETT AS A PSC

View Document

10/01/1910 January 2019 01/07/18 STATEMENT OF CAPITAL GBP 100

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 76 MANCHESTER ROAD DENTON MANCHESTER M34 3PS

View Document

12/10/1812 October 2018 PREVSHO FROM 30/11/2018 TO 31/07/2018

View Document

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/06/1811 June 2018 DIRECTOR APPOINTED MR DARREN MCMURRAY

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR DARREN MCMURRAY

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MARTIN WINSTANLEY

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR CARL BARNETT

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/11/1417 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

15/12/1315 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

15/12/1315 December 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/11/127 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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