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

Signs - Design & Print Ltd

Documents

Total Documents20
Total Pages53

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off
21 May 2008First Gazette notice for voluntary strike-off
11 April 2008Application for striking-off
7 January 2008Registered office changed on 07/01/08 from: brooklyn house brook street shepshed loughborough leicestershire LE12 9RG
29 March 2007Secretary resigned
2 February 2007Total exemption small company accounts made up to 31 March 2006
19 June 2006Return made up to 13/02/06; full list of members
4 February 2006Total exemption small company accounts made up to 31 March 2005
9 September 2005Return made up to 13/02/05; full list of members
2 February 2005Total exemption small company accounts made up to 31 March 2004
16 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director resigned
17 November 2003New secretary appointed
17 November 2003Accounting reference date extended from 29/02/04 to 31/03/04
26 April 2003Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100
26 April 2003Registered office changed on 26/04/03 from: 127 swithland lane rothley leicester LE7 7SH
26 April 2003New director appointed
26 April 2003New director appointed
24 February 2003Secretary resigned
24 February 2003Director resigned
13 February 2003Incorporation
Sign up now to grow your client base. Plans & Pricing