A C SIGN SOLUTIONS LIMITED

Company Documents

DateDescription
14/12/1014 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/08/1031 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/1019 August 2010 APPLICATION FOR STRIKING-OFF

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/09/071 September 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 1ST FLOOR 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: C/O SG, BROMLEY HOUSE WOODFORD ROAD, BRAMHALL STOCKPORT SK7 1JN

View Document

22/10/0222 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0225 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 COMPANY NAME CHANGED SIGN-A-RAMA (MANCHESTER) LIMITED CERTIFICATE ISSUED ON 02/08/02; RESOLUTION PASSED ON 23/07/02

View Document

23/07/0223 July 2002 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