- Company Overview for SIGNTOUCH LIMITED (07940017)
- Filing history for SIGNTOUCH LIMITED (07940017)
- People for SIGNTOUCH LIMITED (07940017)
- More for SIGNTOUCH LIMITED (07940017)
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) |
---|---|---|---|
23 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
25 Feb 2016 | AD01 | Registered office address changed from Unit C36-39 Fulwell Court Red Scar Industrial Estate, Longridge Road Preston Lancashire PR2 5NP England to Unit C36-39 Fulwell Court, Red Scar Industrial Estate Longridge Road Preston Lancashire PR2 5NP on 25 February 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from Copper Room Deva Centre Trinity Way Manchester Lancashire M3 7BG to Unit C36-39 Fulwell Court, Red Scar Industrial Estate Longridge Road Preston Lancashire PR2 5NP on 25 February 2016 | |
17 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
28 Mar 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
19 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
07 Nov 2013 | AA01 | Previous accounting period shortened from 28 February 2014 to 30 September 2013 | |
21 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
04 Oct 2012 | CERTNM |
Company name changed sign build LIMITED\certificate issued on 04/10/12
|
|
04 Oct 2012 | CONNOT | Change of name notice | |
07 Feb 2012 | NEWINC | Incorporation |