Advanced company searchLink opens in new window

SIGNATURE PARTY PLAN LIMITED

Company number 03883816

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Apr 2009 363a Return made up to 25/11/07; full list of members
17 Apr 2009 363a Return made up to 25/11/06; full list of members
09 Apr 2009 288c Director's Change of Particulars / gillian stephen / 31/03/2009 / HouseName/Number was: , now: 32; Street was: yoo hoo cottage 4 pantalls farm, now: three crosses road; Area was: sutton st. Nicholas, now: ; Post Town was: hereford, now: ross-on-wye; Post Code was: HR1 3BB, now: HR9 7HB
06 Apr 2009 288b Appointment Terminated Director geoffrey daniels
29 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
30 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
06 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
07 Dec 2005 363a Return made up to 25/11/05; full list of members
09 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
30 Nov 2004 363s Return made up to 25/11/04; full list of members
31 Oct 2004 AA Total exemption small company accounts made up to 31 December 2003
05 Jan 2004 363s Return made up to 25/11/03; full list of members
30 Oct 2003 AA Total exemption small company accounts made up to 31 December 2002
10 Jan 2003 AA Total exemption small company accounts made up to 31 December 2001
08 Jan 2003 363s Return made up to 25/11/02; full list of members
26 Nov 2001 363s Return made up to 25/11/01; full list of members
26 Sep 2001 AA Total exemption small company accounts made up to 31 December 2000
10 Jul 2001 288a New director appointed
01 Feb 2001 395 Particulars of mortgage/charge
04 Jan 2001 363s Return made up to 25/11/00; full list of members
21 Mar 2000 225 Accounting reference date extended from 30/11/00 to 31/12/00
20 Jan 2000 288a New director appointed