SIGNET DESIGN AND BUILD LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 APPLICATION FOR STRIKING-OFF

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/118 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/1026 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR SONIA WATTS

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA COLLINGS

View Document

09/08/109 August 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN WATTS / 19/12/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SONIA MARIE WATTS / 19/12/2009

View Document

19/12/0919 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PETER COLLINGS / 19/12/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET COLLINGS / 19/12/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COLLINGS / 19/12/2009

View Document

19/12/0919 December 2009 SAIL ADDRESS CREATED

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED LINDA MARGARET COLLINGS

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED SONIA MARIE WATTS

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/07

View Document

16/07/0716 July 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

13/12/0613 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 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