SIGNATURE BUILD LIMITED

Company Documents

DateDescription
08/10/198 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1911 July 2019 APPLICATION FOR STRIKING-OFF

View Document

14/06/1914 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/18

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

26/09/1826 September 2018 Annual accounts for year ending 26 Sep 2018

View Accounts

11/08/1811 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM PILLAR HOUSE, 113-115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS

View Document

26/09/1726 September 2017 Annual accounts for year ending 26 Sep 2017

View Accounts

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD DEACON / 06/04/2016

View Document

12/09/1712 September 2017 DISS40 (DISS40(SOAD))

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 26 September 2015

View Document

22/12/1522 December 2015 PREVEXT FROM 26/03/2015 TO 26/09/2015

View Document

03/11/153 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

26/09/1526 September 2015 Annual accounts for year ending 26 Sep 2015

View Accounts

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055751120005

View Document

20/01/1520 January 2015 Annual return made up to 27 September 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 26 March 2014

View Document

26/03/1426 March 2014 Annual accounts for year ending 26 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 26 March 2013

View Document

02/10/132 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts for year ending 26 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 26 March 2012

View Document

24/10/1224 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts for year ending 26 Mar 2012

View Accounts

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY LISA DEACON

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 26 March 2011

View Document

19/10/1119 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 26 March 2010

View Document

28/10/1028 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA JANE TILLEY / 13/09/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 26 March 2009

View Document

23/10/0923 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

02/02/092 February 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA TILLEY / 06/10/2008

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DEACON / 06/10/2008

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 26 March 2008

View Document

22/05/0822 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/11/075 November 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

12/10/0712 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/07

View Document

28/02/0728 February 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 26/03/07

View Document

01/11/061 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 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