SIGNATURE SYSTEMS LIMITED

Company Documents

DateDescription
29/08/1229 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/05/1229 May 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

21/12/1121 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006609

View Document

21/12/1121 December 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 456 GOWER ROAD KILLAY SWANSEA SA2 7AL

View Document

20/10/1120 October 2011 COMPANY NAME CHANGED LA ALARMS (UK) LIMITED CERTIFICATE ISSUED ON 20/10/11

View Document

14/10/1114 October 2011 CHANGE OF NAME 11/10/2011

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA LOVETT

View Document

04/08/114 August 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/06/109 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE LOVETT / 14/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY LOVETT / 14/05/2010

View Document

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

View Document

20/05/0920 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/06/086 June 2008 RETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS

View Document

13/12/0713 December 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: G OFFICE CHANGED 07/07/06 81 WESTERN STREET SWANSEA SA1 3JS

View Document

29/11/0529 November 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FIRST GAZETTE

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: G OFFICE CHANGED 15/12/04 1ST FLOOR 12 WALTER ROAD SWANSEA SA1 5NF

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: G OFFICE CHANGED 15/06/04 310 OYSTERMOUTH ROAD SWANSEA SA1 3UJ

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: G OFFICE CHANGED 28/05/04 CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0414 May 2004 Incorporation

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