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

E&M Signs Limited

Documents

Total Documents42
Total Pages108

Filing History

14 March 2012Final Gazette dissolved via compulsory strike-off
14 March 2012Final Gazette dissolved following liquidation
14 March 2012Final Gazette dissolved following liquidation
14 December 2011Return of final meeting in a creditors' voluntary winding up
14 December 2011Return of final meeting in a creditors' voluntary winding up
16 December 2010Appointment of a voluntary liquidator
16 December 2010Appointment of a voluntary liquidator
16 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 December 2010Statement of affairs with form 4.19
16 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-09
16 December 2010Statement of affairs with form 4.19
24 November 2010Registered office address changed from Leofric House 18B Binley Road Gosford Green Coventry West Midlands CV3 1JN on 24 November 2010
24 November 2010Registered office address changed from Leofric House 18B Binley Road Gosford Green Coventry West Midlands CV3 1JN on 24 November 2010
5 October 2010Termination of appointment of Danielle Bowen as a secretary
5 October 2010Termination of appointment of Danielle Bowen as a secretary
5 October 2010Termination of appointment of Kenneth Bowen as a director
5 October 2010Termination of appointment of Kenneth Bowen as a director
20 August 2010Termination of appointment of Derek Pitcher as a secretary
20 August 2010Termination of appointment of Derek Pitcher as a secretary
20 August 2010Appointment of Mrs Danielle Elizabeth Bowen as a secretary
20 August 2010Appointment of Mrs Danielle Elizabeth Bowen as a secretary
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 100
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 100
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 100
10 August 2009Director appointed stephen paul evans
10 August 2009Director appointed stephen paul evans
7 August 2009Registered office changed on 07/08/2009 from 18 carisbrooke drive bitterne southampton SO19 7BE
7 August 2009Registered office changed on 07/08/2009 from 18 carisbrooke drive bitterne southampton SO19 7BE
25 July 2009Secretary appointed derek pitcher
25 July 2009Secretary appointed derek pitcher
25 July 2009Director appointed lee anthony miller
25 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010
25 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010
25 July 2009Director appointed lee anthony miller
25 July 2009Director appointed kenneth bowen
25 July 2009Director appointed kenneth bowen
13 July 2009Appointment terminated director aderyn hurworth
13 July 2009Appointment Terminated Secretary hcs secretarial LIMITED
13 July 2009Appointment Terminated Director Aderyn Hurworth
13 July 2009Appointment terminated secretary hcs secretarial LIMITED
8 July 2009Incorporation
8 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing