Download leads from Nexok and grow your business. Find out more

Emblem Signs Limited

Documents

Total Documents14
Total Pages43

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off
15 January 2002First Gazette notice for voluntary strike-off
15 November 2001Application for striking-off
25 May 2001Registered office changed on 25/05/01 from: unit 16B cape mills industrial estate, coal hill lane farsley pudsey west yorkshire LS28 5NA
3 April 2001Return made up to 24/03/01; full list of members
19 April 2000Return made up to 24/03/00; full list of members
8 March 2000Accounts for a small company made up to 31 December 1999
29 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99
6 May 1999Particulars of mortgage/charge
13 April 1999New director appointed
13 April 1999Director resigned
13 April 1999Secretary resigned
13 April 1999New secretary appointed;new director appointed
24 March 1999Incorporation
Sign up now to grow your client base. Plans & Pricing