RYMACK SIGN SOLUTIONS LIMITED

Company Documents

DateDescription
04/01/254 January 2025 Appointment of a liquidator

View Document

03/01/253 January 2025 Registered office address changed from Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT England to Derby House 12 Winckley Square Preston PR1 3JJ on 2025-01-03

View Document

09/11/249 November 2024 Order of court to wind up

View Document

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

01/01/241 January 2024 Termination of appointment of Stephen Bramhall as a secretary on 2023-12-11

View Document

01/01/241 January 2024 Termination of appointment of Stephen Bramhall as a director on 2023-12-11

View Document

21/12/2321 December 2023 Termination of appointment of Jonathan Paul Keep as a director on 2023-09-27

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

09/05/239 May 2023 Group of companies' accounts made up to 2021-12-30

View Document

12/03/2312 March 2023 Satisfaction of charge 058062810002 in full

View Document

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

View Document

29/11/2229 November 2022 Satisfaction of charge 058062810003 in full

View Document

21/11/2221 November 2022 Notification of Touchwood Holdings Limited as a person with significant control on 2022-06-07

View Document

21/11/2221 November 2022 Cessation of Nicola Jane Mcmurray as a person with significant control on 2022-06-07

View Document

21/11/2221 November 2022 Cessation of Darren Peter Mcmurray as a person with significant control on 2022-06-07

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-06-30 with updates

View Document

09/12/219 December 2021 Registration of charge 058062810003, created on 2021-12-09

View Document

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

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

05/07/215 July 2021 Satisfaction of charge 058062810001 in full

View Document

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

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

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

View Document

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

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

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

View Document

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

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/06/1727 June 2017 23/05/17 STATEMENT OF CAPITAL GBP 175

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, SECRETARY DARREN MCMURRAY

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR JONATHAN PAUL KEEP

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR STEPHEN BRAMHALL

View Document

12/10/1612 October 2016 SECRETARY APPOINTED MR STEPHEN BRAMHALL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM CARNAGH WOODVILLE ROAD BOWDON ALTRINCHAM CHESHIRE WA14 2AL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058062810001

View Document

16/06/1516 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/12/1412 December 2014 13/11/14 STATEMENT OF CAPITAL GBP 75

View Document

12/12/1412 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/07/141 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/07/141 July 2014 15/06/14 STATEMENT OF CAPITAL GBP 80

View Document

21/05/1421 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/01/147 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/147 January 2014 07/01/14 STATEMENT OF CAPITAL GBP 85

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT RYAN

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PETER MCMURRAY / 04/05/2013

View Document

06/06/136 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN PETER MCMURRAY / 04/05/2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM RYAN / 04/05/2013

View Document

06/06/136 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/05/1228 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/06/1117 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM PERIVALE HOUSE, 172 HALE ROAD HALE ALTRINCHAM CHESHIRE WA15 8SQ

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PETER MCMURRAY / 04/05/2010

View Document

15/07/1015 July 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM RYAN / 04/05/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/02/0813 February 2008 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/07/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 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