Advanced company searchLink opens in new window

SIGNATURE COMMERCIAL MANAGEMENT LIMITED

Company number 07109139

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-14
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