- Company Overview for ENSIGN SIGNATURE LIMITED (04722684)
- Filing history for ENSIGN SIGNATURE LIMITED (04722684)
- People for ENSIGN SIGNATURE LIMITED (04722684)
- Charges for ENSIGN SIGNATURE LIMITED (04722684)
- Insolvency for ENSIGN SIGNATURE LIMITED (04722684)
- More for ENSIGN SIGNATURE LIMITED (04722684)
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) |
---|---|---|---|
18 May 2004 | 225 | Accounting reference date extended from 30/04/04 to 30/09/04 | |
28 Jul 2003 | 88(3) | Particulars of contract relating to shares | |
28 Jul 2003 | 88(2)R | Ad 30/06/03--------- £ si 50000@1=50000 £ ic 50000/100000 | |
15 Jul 2003 | 395 | Particulars of mortgage/charge | |
15 Jul 2003 | 395 | Particulars of mortgage/charge | |
10 Jul 2003 | 88(2)R | Ad 30/06/03--------- £ si 49999@1=49999 £ ic 1/50000 | |
10 Jul 2003 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2003 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2003 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2003 | 123 | £ nc 100/100000 30/06/03 | |
11 Jun 2003 | 288b | Secretary resigned | |
11 Jun 2003 | 288a | New secretary appointed | |
27 Apr 2003 | 287 | Registered office changed on 27/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF | |
27 Apr 2003 | 288a | New secretary appointed | |
27 Apr 2003 | 288a | New director appointed | |
27 Apr 2003 | 288b | Secretary resigned | |
27 Apr 2003 | 288b | Director resigned | |
17 Apr 2003 | CERTNM | Company name changed wildranch LIMITED\certificate issued on 17/04/03 | |
03 Apr 2003 | NEWINC | Incorporation |