Advanced company searchLink opens in new window

M SIGN LIMITED

Company number 04734262

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)
20 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
22 Sep 2015 4.68 Liquidators' statement of receipts and payments to 1 August 2015
25 Feb 2015 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015
10 Oct 2014 4.68 Liquidators' statement of receipts and payments to 1 August 2014
16 Sep 2013 4.68 Liquidators' statement of receipts and payments to 1 August 2013
13 Aug 2012 4.20 Statement of affairs with form 4.19
13 Aug 2012 600 Appointment of a voluntary liquidator
13 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Jul 2012 AD01 Registered office address changed from Unit 11 Queniborough Industrial Estate 1489 Melton Road Queniborough Leicester LE7 3FP on 13 July 2012
18 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
Statement of capital on 2012-04-18
  • GBP 100
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
06 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
17 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
29 Jun 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Christopher Paul Benfield on 14 April 2010
29 Jun 2010 CH01 Director's details changed for Ian Robert Patrick on 14 April 2010
05 Mar 2010 AAMD Amended accounts made up to 30 April 2009
25 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
08 May 2009 363a Return made up to 14/04/09; full list of members
09 Dec 2008 AA Total exemption small company accounts made up to 30 April 2008
13 Jun 2008 363a Return made up to 14/04/08; full list of members
13 Jun 2008 287 Registered office changed on 13/06/2008 from unit 11, queniborough ind. Estate 1489 melton road queniborough leicester LE7 3FP england
13 Jun 2008 287 Registered office changed on 13/06/2008 from 2A upper church street syston leicester LE7 1HR
05 Nov 2007 AA Total exemption small company accounts made up to 30 April 2007