OLD SIGNAM LIMITED

Company Documents

DateDescription
01/05/181 May 2018 STRUCK OFF AND DISSOLVED

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR EDWIN SIMMS

View Document

01/02/171 February 2017 01/02/17 STATEMENT OF CAPITAL GBP 750.52

View Document

04/01/174 January 2017 SOLVENCY STATEMENT DATED 13/12/16

View Document

04/01/174 January 2017 STATEMENT BY DIRECTORS

View Document

04/01/174 January 2017 REDUCE ISSUED CAPITAL 13/12/2016

View Document

22/12/1622 December 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

08/02/168 February 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW LYNCH

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/03/1520 March 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP HARRISON

View Document

04/11/144 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

05/06/145 June 2014 ADOPT ARTICLES 22/05/2014

View Document

05/06/145 June 2014 THE "AP BUSINESS" 22/05/2014

View Document

02/06/142 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

22/05/1422 May 2014 COMPANY NAME CHANGED SIGNAM LIMITED
CERTIFICATE ISSUED ON 22/05/14

View Document

04/02/144 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

22/08/1322 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY PETER SHEFFIELD

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER SHEFFIELD

View Document

08/05/138 May 2013 SECRETARY APPOINTED MR PHILIP BALDWIN HARRISON

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

04/01/134 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

02/05/122 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/1218 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

11/01/1111 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/10/1012 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/09/1030 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

26/05/1026 May 2010 AUDITOR'S RESIGNATION

View Document

19/05/1019 May 2010 SECTION 519

View Document

01/05/101 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

27/01/1027 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAY / 19/01/2010

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER MARK SHEFFIELD / 19/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN SIMMS / 19/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP LYNCH / 19/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DERICK GRAY / 19/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR GRAY / 19/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK SHEFFIELD / 19/01/2010

View Document

17/09/0917 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/08/0922 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAY / 01/12/2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

09/06/089 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/061 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 22/12/04; NO CHANGE OF MEMBERS

View Document

23/02/0423 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 22/12/03; NO CHANGE OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

01/03/031 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9527 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/959 April 1995 SECRETARY RESIGNED

View Document

12/01/9512 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/12/9424 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

11/01/9411 January 1994 REGISTERED OFFICE CHANGED ON 11/01/94

View Document

11/01/9411 January 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/937 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/933 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/934 January 1993 RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/934 January 1993 REGISTERED OFFICE CHANGED ON 04/01/93

View Document

29/09/9229 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

02/03/922 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

02/03/922 March 1992 RETURN MADE UP TO 03/12/91; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

24/04/8924 April 1989 VARYING SHARE RIGHTS AND NAMES 09/03/89

View Document

02/11/882 November 1988 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

05/01/885 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/87

View Document

10/12/8710 December 1987 REGISTERED OFFICE CHANGED ON 10/12/87 FROM: G OFFICE CHANGED 10/12/87 HALLFIELD SNITTERFIELD ROAD BEARLEY STRATFORD-UPON-AVON WARWICKSHIRE

View Document

17/08/8717 August 1987 AUDITOR'S RESIGNATION

View Document

04/08/874 August 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

05/11/865 November 1986 COMPANY NAME CHANGED SIGNUM LIMITED CERTIFICATE ISSUED ON 05/11/86

View Document

29/10/8629 October 1986 ARTICLES OF ASSOCIATION

View Document

29/10/8629 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/8629 October 1986 REGISTERED OFFICE CHANGED ON 29/10/86 FROM: G OFFICE CHANGED 29/10/86 POST & MAIL HOUSE 26 COLMORE CIRCUS BIRMINGHAM B4 6BH

View Document

26/09/8626 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8613 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

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