SIGNATURE PG LTD

Company Documents

DateDescription
02/02/242 February 2024 Final Gazette dissolved following liquidation

View Document

02/02/242 February 2024 Final Gazette dissolved following liquidation

View Document

02/11/232 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

20/02/2320 February 2023 Registered office address changed from Signature House 23 Vaughan Road Harpenden Hertfordshire AL5 4EL to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 2023-02-20

View Document

08/02/238 February 2023 Appointment of a voluntary liquidator

View Document

08/02/238 February 2023 Statement of affairs

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Director's details changed for Mr Michael Hans Stephen Corbyn Herebrt on 2021-06-29

View Document

24/01/2224 January 2022 Change of details for Mr Michael Hans Stephen Corbyn Herbert as a person with significant control on 2021-06-29

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

01/08/181 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088537680001

View Document

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANN DICKEN / 15/03/2017

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/02/168 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

10/02/1510 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

11/04/1411 April 2014 ADOPT ARTICLES 04/04/2014

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MRS DEBORAH ANN DICKEN

View Document

21/01/1421 January 2014 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