SIGNCODE LTD

Company Documents

DateDescription
28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/1520 April 2015 APPLICATION FOR STRIKING-OFF

View Document

08/04/158 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR RICHARD CULLIN

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET
WESTBURY ON TRYM
BRISTOL
BS9 3BY
UNITED KINGDOM

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

02/04/142 April 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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