- Company Overview for SIGNS OF EXCELLENCE LIMITED (05340605)
- Filing history for SIGNS OF EXCELLENCE LIMITED (05340605)
- People for SIGNS OF EXCELLENCE LIMITED (05340605)
- Insolvency for SIGNS OF EXCELLENCE LIMITED (05340605)
- More for SIGNS OF EXCELLENCE LIMITED (05340605)
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) |
---|---|---|---|
16 Feb 2011 | COCOMP | Order of court to wind up | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Feb 2010 | AR01 |
Annual return made up to 24 January 2010 with full list of shareholders
Statement of capital on 2010-02-19
|
|
18 Feb 2010 | CH01 | Director's details changed for Gabriel Isaac Lazar on 24 January 2010 | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Feb 2009 | 363a | Return made up to 24/01/09; full list of members | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 May 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
05 Mar 2008 | 363s | Return made up to 24/01/08; no change of members | |
14 Sep 2007 | 288b | Secretary resigned;director resigned | |
09 Sep 2007 | 288a | New secretary appointed | |
02 May 2007 | 363s |
Return made up to 24/01/07; no change of members
|
|
30 Nov 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
28 Feb 2006 | 363s |
Return made up to 24/01/06; full list of members
|
|
03 Jan 2006 | 225 | Accounting reference date extended from 31/01/06 to 31/03/06 | |
18 May 2005 | 288c | Director's particulars changed | |
18 May 2005 | 287 | Registered office changed on 18/05/05 from: dte house, hollins mount unsworth bury lancashire BL9 8AT | |
18 May 2005 | 288a | New secretary appointed | |
22 Feb 2005 | 288c | Director's particulars changed | |
24 Jan 2005 | NEWINC | Incorporation |