- Company Overview for SIGNATURE INK LTD. (06916227)
- Filing history for SIGNATURE INK LTD. (06916227)
- People for SIGNATURE INK LTD. (06916227)
- Charges for SIGNATURE INK LTD. (06916227)
- Insolvency for SIGNATURE INK LTD. (06916227)
- More for SIGNATURE INK LTD. (06916227)
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) |
---|---|---|---|
21 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
21 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 July 2012 | |
20 Jul 2011 | AD01 | Registered office address changed from Office 6 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 20 July 2011 | |
19 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
19 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2011 | CH01 | Director's details changed for Mrs. Joanne Bellas on 17 March 2011 | |
17 Mar 2011 | CH01 | Director's details changed for Mr. George William Brian Bellas on 17 March 2011 | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
12 Jul 2010 | AR01 |
Annual return made up to 27 May 2010 with full list of shareholders
Statement of capital on 2010-07-12
|
|
15 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 May 2009 | NEWINC | Incorporation |