- Company Overview for SIGN ENGINEERING TECHNOLOGY LIMITED (05066370)
- Filing history for SIGN ENGINEERING TECHNOLOGY LIMITED (05066370)
- People for SIGN ENGINEERING TECHNOLOGY LIMITED (05066370)
- Charges for SIGN ENGINEERING TECHNOLOGY LIMITED (05066370)
- Insolvency for SIGN ENGINEERING TECHNOLOGY LIMITED (05066370)
- More for SIGN ENGINEERING TECHNOLOGY LIMITED (05066370)
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) |
---|---|---|---|
09 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2015 | |
26 Feb 2015 | AD01 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 26 February 2015 | |
28 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2014 | |
15 Feb 2013 | 2.24B | Administrator's progress report to 1 February 2013 | |
12 Feb 2013 | AD01 | Registered office address changed from Aurora House, Hopper Hill Road Eastfield Scarborough North Yorkshire YO11 3YS on 12 February 2013 | |
01 Feb 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 Jul 2012 | 2.24B | Administrator's progress report to 13 June 2012 | |
06 Feb 2012 | 2.24B | Administrator's progress report to 13 December 2011 | |
06 Feb 2012 | 2.31B | Notice of extension of period of Administration | |
16 Dec 2011 | 2.24B | Administrator's progress report to 17 November 2011 | |
05 Jul 2011 | 2.24B | Administrator's progress report to 17 May 2011 | |
05 Jul 2011 | 2.31B | Notice of extension of period of Administration | |
02 Mar 2011 | 2.24B | Administrator's progress report to 2 February 2011 | |
11 Jan 2011 | 2.17B | Statement of administrator's proposal | |
13 Aug 2010 | 2.12B | Appointment of an administrator | |
12 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 31 March 2009
|
|
12 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 31 March 2004
|
|
12 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
13 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Apr 2010 | AR01 |
Annual return made up to 8 March 2010 with full list of shareholders
Statement of capital on 2010-04-13
|
|
13 Apr 2010 | CH01 | Director's details changed for Peter Charles White on 8 March 2010 |