- Company Overview for M SIGN LIMITED (04734262)
- Filing history for M SIGN LIMITED (04734262)
- People for M SIGN LIMITED (04734262)
- Insolvency for M SIGN LIMITED (04734262)
- More for M SIGN LIMITED (04734262)
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
|
|
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
|
|
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 |