- Company Overview for SIGNATURE COMMERCIAL MANAGEMENT LIMITED (07109139)
- Filing history for SIGNATURE COMMERCIAL MANAGEMENT LIMITED (07109139)
- People for SIGNATURE COMMERCIAL MANAGEMENT LIMITED (07109139)
- More for SIGNATURE COMMERCIAL MANAGEMENT LIMITED (07109139)
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) |
---|---|---|---|
30 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2012 | AR01 |
Annual return made up to 21 December 2011 with full list of shareholders
Statement of capital on 2012-05-04
|
|
24 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
15 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2011 | AD01 | Registered office address changed from 6 Macdona Drive West Kirby Wirral Merseyside CH48 3JD United Kingdom on 11 February 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
08 Feb 2011 | CH01 | Director's details changed for Mr Mark Ian Shipley on 1 July 2010 | |
03 Feb 2010 | AD01 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 3 February 2010 | |
28 Jan 2010 | AP01 | Appointment of Mark Ian Shipley as a director | |
31 Dec 2009 | TM01 | Termination of appointment of Graham Stephens as a director | |
21 Dec 2009 | NEWINC | Incorporation |