SIGNSCOPE LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

01/07/241 July 2024 Liquidators' statement of receipts and payments to 2024-05-23

View Document

20/05/2420 May 2024 Appointment of a voluntary liquidator

View Document

20/05/2420 May 2024 Removal of liquidator by court order

View Document

20/07/2320 July 2023 Liquidators' statement of receipts and payments to 2023-05-23

View Document

02/12/222 December 2022 Appointment of a voluntary liquidator

View Document

02/12/222 December 2022 Removal of liquidator by court order

View Document

04/04/224 April 2022 Accounts for a small company made up to 2021-03-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MISS NICOLA BROWN

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALLEN / 31/12/2012

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK ROY ALLEN / 31/12/2012

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR LYNDON WILLIAMS

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR WILLIAM ALLEN

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

31/12/1031 December 2010 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/10/1015 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/02/104 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON PETER WILLIAMS / 04/02/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 SECRETARY APPOINTED FREDERICK ROY ALLEN

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/09 FROM: GISTERED OFFICE CHANGED ON 02/04/2009 FROM 274 NORTHDOWN ROAD MARGATE KENT CT9 2PT

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY JOHN MICHAEL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED FREDERICK ROY ALLEN

View Document

19/03/0919 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/03/0914 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05

View Document

03/02/063 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/11/05

View Document

01/02/061 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 NC INC ALREADY ADJUSTED 08/12/05

View Document

06/01/066 January 2006 � NC 1000/20000 08/12/

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: G OFFICE CHANGED 17/02/04 152-160 CITY ROAD LONDON EC1V 2NX

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 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