- Company Overview for SIGNATURE GIFTS LIMITED (04615339)
- Filing history for SIGNATURE GIFTS LIMITED (04615339)
- People for SIGNATURE GIFTS LIMITED (04615339)
- Charges for SIGNATURE GIFTS LIMITED (04615339)
- Insolvency for SIGNATURE GIFTS LIMITED (04615339)
- More for SIGNATURE GIFTS LIMITED (04615339)
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) |
---|---|---|---|
04 Jul 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
03 Jun 2006 | 395 | Particulars of mortgage/charge | |
25 Apr 2006 | 287 | Registered office changed on 25/04/06 from: gautam house 1-3 shenley avenue ruislip manor middlesex HA4 6BP | |
23 Mar 2006 | 363s | Return made up to 12/12/05; full list of members | |
04 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
25 Jan 2005 | 363s |
Return made up to 12/12/04; full list of members
|
|
06 Oct 2004 | 395 | Particulars of mortgage/charge | |
23 Sep 2004 | 395 | Particulars of mortgage/charge | |
22 Jul 2004 | AA | Total exemption full accounts made up to 31 March 2004 | |
02 Mar 2004 | 363s |
Return made up to 12/12/03; full list of members
|
|
21 Feb 2003 | 287 | Registered office changed on 21/02/03 from: 10 snow hill london EC1A 2AL | |
21 Feb 2003 | 225 | Accounting reference date extended from 31/12/03 to 31/03/04 | |
21 Feb 2003 | 288b | Director resigned | |
21 Feb 2003 | 288b | Secretary resigned | |
21 Feb 2003 | 288a | New director appointed | |
21 Feb 2003 | 288a | New secretary appointed;new director appointed | |
03 Feb 2003 | CERTNM | Company name changed de facto 1036 LIMITED\certificate issued on 03/02/03 | |
12 Dec 2002 | NEWINC | Incorporation |