SIGNET PROPERTIES LIMITED

03986144
31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED

Documents

Documents
Date Category Description Pages
16 Aug 2016 gazette Gazette Dissolved Voluntary 1 Buy now
31 May 2016 gazette Gazette Notice Voluntary 1 Buy now
21 May 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
03 May 2016 accounts Annual Accounts 3 Buy now
22 Apr 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Nov 2015 accounts Annual Accounts 4 Buy now
27 May 2015 annual-return Annual Return 6 Buy now
04 Sep 2014 accounts Annual Accounts 4 Buy now
19 May 2014 annual-return Annual Return 6 Buy now
29 Jul 2013 accounts Annual Accounts 4 Buy now
14 May 2013 annual-return Annual Return 6 Buy now
26 Jul 2012 accounts Annual Accounts 4 Buy now
14 May 2012 annual-return Annual Return 6 Buy now
14 May 2012 officers Change of particulars for secretary (Matthew John William Pochin) 2 Buy now
17 Nov 2011 accounts Annual Accounts 4 Buy now
19 May 2011 annual-return Annual Return 6 Buy now
18 Feb 2011 accounts Annual Accounts 4 Buy now
17 Jun 2010 annual-return Annual Return 15 Buy now
08 Mar 2010 accounts Annual Accounts 4 Buy now
01 Jun 2009 annual-return Return made up to 04/05/09; full list of members 4 Buy now
01 Jun 2009 officers Director's change of particulars / neil lamont / 04/05/2009 1 Buy now
01 Jun 2009 officers Director's change of particulars / neil lamont / 01/06/2009 1 Buy now
18 Mar 2009 accounts Annual Accounts 4 Buy now
03 Jun 2008 annual-return Return made up to 04/05/08; no change of members 7 Buy now
18 Mar 2008 accounts Annual Accounts 4 Buy now
12 Jun 2007 annual-return Return made up to 04/05/07; no change of members 7 Buy now
23 Apr 2007 accounts Annual Accounts 4 Buy now
06 Jun 2006 annual-return Return made up to 04/05/06; full list of members 8 Buy now
04 Apr 2006 accounts Annual Accounts 5 Buy now
20 Jun 2005 annual-return Return made up to 04/05/05; full list of members 8 Buy now
16 Feb 2005 officers New director appointed 2 Buy now
21 Jan 2005 officers Director's particulars changed 1 Buy now
30 Dec 2004 accounts Annual Accounts 6 Buy now
02 Jul 2004 annual-return Return made up to 04/05/04; full list of members 8 Buy now
30 Mar 2004 accounts Annual Accounts 6 Buy now
24 Feb 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
24 Feb 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
07 Jun 2003 officers Director resigned 1 Buy now
07 Jun 2003 officers New director appointed 1 Buy now
18 May 2003 annual-return Return made up to 04/05/03; full list of members 8 Buy now
13 May 2003 mortgage Particulars of mortgage/charge 7 Buy now
19 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
01 Apr 2003 accounts Annual Accounts 5 Buy now
08 Mar 2003 capital Ad 19/04/02--------- £ si 98@1 2 Buy now
03 Aug 2002 mortgage Particulars of mortgage/charge 4 Buy now
23 May 2002 annual-return Return made up to 04/05/02; full list of members 8 Buy now
06 Mar 2002 accounts Annual Accounts 4 Buy now
21 Jun 2001 mortgage Particulars of mortgage/charge 3 Buy now
16 Jun 2001 mortgage Particulars of mortgage/charge 5 Buy now
11 Jun 2001 annual-return Return made up to 04/05/01; full list of members 6 Buy now
29 May 2001 capital Ad 10/08/00--------- £ si 1@1=1 £ ic 1/2 2 Buy now
14 Dec 2000 address Registered office changed on 14/12/00 from: 1 dysart building nantwich cheshire CW5 5DP 1 Buy now
12 May 2000 officers New director appointed 2 Buy now
12 May 2000 officers New secretary appointed;new director appointed 2 Buy now
12 May 2000 officers Director resigned 2 Buy now
12 May 2000 officers Secretary resigned 2 Buy now
04 May 2000 incorporation Incorporation Company 14 Buy now