SIGNATURE SELECT LTD
Company Documents
Date | Description |
---|---|
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
16/03/2316 March 2023 | Change of details for Mr Ibrahim Akhtar Malik as a person with significant control on 2023-03-16 |
16/03/2316 March 2023 | Director's details changed for Mr Ibrahim Akhtar Malik on 2023-03-16 |
16/03/2316 March 2023 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 3 Mellowstone Drive Manchester Lancashire M21 7RJ on 2023-03-16 |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
01/03/211 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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