SIGNATURE BUILD LTD

Company Documents

DateDescription
27/06/2427 June 2024 Final Gazette dissolved following liquidation

View Document

27/06/2427 June 2024 Final Gazette dissolved following liquidation

View Document

27/03/2427 March 2024 Return of final meeting in a creditors' voluntary winding up

View Document

28/02/2328 February 2023 Statement of affairs

View Document

17/02/2317 February 2023 Registered office address changed from C/O Simas Accounting & Tax, 10 Stephenson Court, Fraser Road, Priory Business Park Bedford Bedfordshire MK44 3WJ United Kingdom to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 2023-02-17

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Appointment of a voluntary liquidator

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Registered office address changed from 9 Alnwick Way Great Denham Bedford MK40 4SX England to C/O Simas Accounting & Tax, 10 Stephenson Court, Fraser Road, Priory Business Park Bedford Bedfordshire MK44 3WJ on 2022-01-28

View Document

28/01/2228 January 2022 Secretary's details changed for Mrs Jessica Bethany Beeson on 2022-01-28

View Document

28/01/2228 January 2022 Secretary's details changed for Miss Bernodette Mary Francis on 2022-01-28

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

28/01/2228 January 2022 Director's details changed for Mr James Beeson on 2022-01-28

View Document

28/01/2228 January 2022 Director's details changed for Mr Darren Lee Sims on 2022-01-28

View Document

08/12/218 December 2021 Change of share class name or designation

View Document

07/12/217 December 2021 Appointment of Mrs Jennifer Charlotte Mason as a secretary on 2021-10-25

View Document

07/12/217 December 2021 Appointment of Miss Bernodette Mary Francis as a secretary on 2021-10-25

View Document

07/12/217 December 2021 Appointment of Mrs Jessica Bethany Beeson as a secretary on 2021-10-25

View Document

06/12/216 December 2021 Appointment of Mr James Beeson as a director on 2021-10-25

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-10-25

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-10-24

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Memorandum and Articles of Association

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

06/02/216 February 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT MASON / 06/02/2021

View Document

18/01/2118 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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