RYMACK SIGN SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/01/254 January 2025 | Appointment of a liquidator |
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 |
09/11/249 November 2024 | Order of court to wind up |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
01/01/241 January 2024 | Termination of appointment of Stephen Bramhall as a secretary on 2023-12-11 |
01/01/241 January 2024 | Termination of appointment of Stephen Bramhall as a director on 2023-12-11 |
21/12/2321 December 2023 | Termination of appointment of Jonathan Paul Keep as a director on 2023-09-27 |
24/08/2324 August 2023 | Confirmation statement made on 2023-06-30 with no updates |
09/05/239 May 2023 | Group of companies' accounts made up to 2021-12-30 |
12/03/2312 March 2023 | Satisfaction of charge 058062810002 in full |
28/12/2228 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
29/11/2229 November 2022 | Satisfaction of charge 058062810003 in full |
21/11/2221 November 2022 | Notification of Touchwood Holdings Limited as a person with significant control on 2022-06-07 |
21/11/2221 November 2022 | Cessation of Nicola Jane Mcmurray as a person with significant control on 2022-06-07 |
21/11/2221 November 2022 | Cessation of Darren Peter Mcmurray as a person with significant control on 2022-06-07 |
21/11/2221 November 2022 | Confirmation statement made on 2022-06-30 with updates |
09/12/219 December 2021 | Registration of charge 058062810003, created on 2021-12-09 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
05/07/215 July 2021 | Satisfaction of charge 058062810001 in full |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/06/1727 June 2017 | 23/05/17 STATEMENT OF CAPITAL GBP 175 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
13/10/1613 October 2016 | APPOINTMENT TERMINATED, SECRETARY DARREN MCMURRAY |
12/10/1612 October 2016 | DIRECTOR APPOINTED MR JONATHAN PAUL KEEP |
12/10/1612 October 2016 | DIRECTOR APPOINTED MR STEPHEN BRAMHALL |
12/10/1612 October 2016 | SECRETARY APPOINTED MR STEPHEN BRAMHALL |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
23/05/1623 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
26/11/1526 November 2015 | REGISTERED OFFICE CHANGED ON 26/11/2015 FROM CARNAGH WOODVILLE ROAD BOWDON ALTRINCHAM CHESHIRE WA14 2AL |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
23/07/1523 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 058062810001 |
16/06/1516 June 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
12/12/1412 December 2014 | 13/11/14 STATEMENT OF CAPITAL GBP 75 |
12/12/1412 December 2014 | RETURN OF PURCHASE OF OWN SHARES |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
01/07/141 July 2014 | RETURN OF PURCHASE OF OWN SHARES |
01/07/141 July 2014 | 15/06/14 STATEMENT OF CAPITAL GBP 80 |
21/05/1421 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
05/03/145 March 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12 |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
07/01/147 January 2014 | RETURN OF PURCHASE OF OWN SHARES |
07/01/147 January 2014 | 07/01/14 STATEMENT OF CAPITAL GBP 85 |
07/01/147 January 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBERT RYAN |
06/06/136 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PETER MCMURRAY / 04/05/2013 |
06/06/136 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR DARREN PETER MCMURRAY / 04/05/2013 |
06/06/136 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM RYAN / 04/05/2013 |
06/06/136 June 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
23/04/1323 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
28/05/1228 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
17/06/1117 June 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
11/05/1111 May 2011 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM PERIVALE HOUSE, 172 HALE ROAD HALE ALTRINCHAM CHESHIRE WA15 8SQ |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PETER MCMURRAY / 04/05/2010 |
15/07/1015 July 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM RYAN / 04/05/2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
13/02/0813 February 2008 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/07/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
05/05/065 May 2006 | SECRETARY RESIGNED |
04/05/064 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RYMACK SIGN SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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