SIGNATURE PERFORMANCE LIMITED

Company Documents

DateDescription
01/08/121 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/05/121 May 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

07/03/117 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/03/117 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/03/117 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006419,00008780

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES OLDFIELD / 01/11/2009

View Document

04/01/104 January 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD BAIN MARQUIS DORAN / 01/11/2009

View Document

26/09/0926 September 2009 APPOINTMENT TERMINATED DIRECTOR LEON WELSH

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/08 FROM: GISTERED OFFICE CHANGED ON 26/11/2008 FROM C/O NATURAL SELECTION 1ST FLOOR 100 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4LT

View Document

26/11/0826 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0826 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED DONALD BAIN MARQUIS DORAN

View Document

13/02/0813 February 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

31/03/0731 March 2007 S366A DISP HOLDING AGM 22/03/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 06/11/06; NO CHANGE OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: G OFFICE CHANGED 03/06/05 C/O NATURAL SELECTION 1ST FLOOR 110 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4LT

View Document

29/12/0429 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/0318 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: G OFFICE CHANGED 13/11/03 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information