SIGNWAYS AND SCREEN PRINT LTD

Company Documents

DateDescription
05/06/135 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/03/135 March 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/07/1219 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2012

View Document

18/01/1218 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2012

View Document

08/09/118 September 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

08/09/118 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/09/118 September 2011 COURT ORDER INSOLVENCY:- C/O RE. REPLACEMENT OF LIQUIDATOR

View Document

27/07/1127 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2011

View Document

24/01/1124 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2011

View Document

04/08/104 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2010

View Document

29/04/1029 April 2010 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

08/08/098 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/07/0922 July 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/07/0922 July 2009 STATEMENT OF AFFAIRS/4.19

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM
36 CHESTER SQUARE
ASHTON UNDER LYNE
LANCASHIRE
OL6 7TW

View Document

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

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/07/0828 July 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM
UNIT 3 CROWN INDUSTRIAL ESTATE,
POLAND STREET
MANCHESTER
M4 6BN

View Document

11/03/0811 March 2008 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

19/02/0819 February 2008 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/11/053 November 2005 COMPANY NAME CHANGED
FYLDE SIGNS SOUTH LTD
CERTIFICATE ISSUED ON 03/11/05

View Document

15/08/0515 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM:
36 CHESTER SQUARE
ASHTON UNDER LYNE
OL6 7TW

View Document

15/08/0515 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0515 August 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 COMPANY NAME CHANGED
NEWCO PRINT LTD.
CERTIFICATE ISSUED ON 22/03/05

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 COMPANY NAME CHANGED
EMPSTONE LTD
CERTIFICATE ISSUED ON 18/08/04

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 REGISTERED OFFICE CHANGED ON 27/07/04 FROM:
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS

View Document

21/05/0421 May 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