- Company Overview for SIGNUM HOLDINGS LIMITED (SC311865)
- Filing history for SIGNUM HOLDINGS LIMITED (SC311865)
- People for SIGNUM HOLDINGS LIMITED (SC311865)
- More for SIGNUM HOLDINGS LIMITED (SC311865)
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) |
---|---|---|---|
24 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
05 Dec 2013 | AD01 | Registered office address changed from Devar Business Unit Spiersbridge Business Park Thornliepark Glasgow G46 8NL on 5 December 2013 | |
02 Oct 2013 | AA | Accounts made up to 31 December 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
03 Oct 2012 | AA | Accounts made up to 31 December 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
28 Oct 2011 | TM01 | Termination of appointment of Cleveden Directors Limited as a director on 28 October 2011 | |
28 Oct 2011 | AP01 | Appointment of Mr Brian George Devine as a director on 28 October 2011 | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Feb 2011 | AA01 | Previous accounting period extended from 30 June 2010 to 31 December 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
23 Nov 2009 | CH02 | Director's details changed for Cleveden Directors Limited on 1 November 2009 | |
23 Nov 2009 | CH04 | Secretary's details changed for Cleveden Secretaries Limited on 1 November 2009 | |
23 Nov 2009 | CH02 | Director's details changed for Firs Directors Limited on 1 November 2009 | |
10 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
24 Nov 2008 | 363a | Return made up to 14/11/08; full list of members | |
14 Apr 2008 | 288a | Secretary appointed cleveden secretaries LIMITED | |
14 Apr 2008 | 288b | Appointment terminated secretary dalglen secretaries LIMITED | |
27 Mar 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
16 Nov 2007 | 363a | Return made up to 14/11/07; full list of members | |
13 Dec 2006 | 288a | New director appointed |