SIGN ENGINEERING TECHNOLOGY LIMITED

05066370
1 ST JAMES GATE NEWCASTLE UPON TYNE NE1 4AD

Documents

Documents
Date Category Description Pages
09 Sep 2015 gazette Gazette Dissolved Liquidation 1 Buy now
09 Jun 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
12 Mar 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
26 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Apr 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
15 Feb 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 42 Buy now
12 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Feb 2013 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
19 Jul 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 15 Buy now
06 Feb 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
06 Feb 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
16 Dec 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
05 Jul 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
05 Jul 2011 insolvency Liquidation In Administration Extension Of Period 1 Buy now
02 Mar 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
11 Jan 2011 insolvency Liquidation In Administration Proposals 25 Buy now
13 Aug 2010 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
12 Jul 2010 capital Return of Allotment of shares 2 Buy now
12 Jul 2010 resolution Resolution 1 Buy now
12 Jul 2010 capital Return of Allotment of shares 2 Buy now
12 Jul 2010 resolution Resolution 1 Buy now
13 May 2010 mortgage Particulars of a mortgage or charge 6 Buy now
29 Apr 2010 accounts Annual Accounts 5 Buy now
13 Apr 2010 annual-return Annual Return 4 Buy now
13 Apr 2010 officers Change of particulars for director (Peter Charles White) 2 Buy now
13 Apr 2010 officers Change of particulars for director (Gerald Edward Boobis) 2 Buy now
13 Apr 2010 officers Change of particulars for secretary (Mrs Elaine Hilton-West) 1 Buy now
23 Mar 2009 annual-return Return made up to 08/03/09; full list of members 4 Buy now
10 Feb 2009 accounts Annual Accounts 13 Buy now
05 Jun 2008 officers Appointment terminated secretary peter white 1 Buy now
05 Jun 2008 officers Secretary appointed mrs elaine hilton-west 1 Buy now
01 Apr 2008 annual-return Return made up to 08/03/08; full list of members 4 Buy now
04 Sep 2007 accounts Annual Accounts 12 Buy now
24 Apr 2007 annual-return Return made up to 08/03/07; full list of members 3 Buy now
01 Feb 2007 accounts Annual Accounts 6 Buy now
24 Mar 2006 annual-return Return made up to 08/03/06; full list of members 3 Buy now
24 Mar 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
31 Jan 2006 accounts Annual Accounts 10 Buy now
29 Jul 2005 address Registered office changed on 29/07/05 from: orchard court dunslow road scarborough business park scarborough north yorkshire YO11 3UT 1 Buy now
30 Mar 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Mar 2005 annual-return Return made up to 08/03/05; full list of members 3 Buy now
18 Nov 2004 officers Director resigned 1 Buy now
18 Nov 2004 officers Secretary resigned 1 Buy now
18 Nov 2004 officers New secretary appointed 2 Buy now
30 Sep 2004 officers Secretary resigned 1 Buy now
30 Sep 2004 officers New secretary appointed 1 Buy now
14 Jul 2004 address Registered office changed on 14/07/04 from: hillside house upleatham redcar cleveland TS11 8AG 1 Buy now
03 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
17 Apr 2004 officers New secretary appointed;new director appointed 2 Buy now
07 Apr 2004 officers New director appointed 2 Buy now
06 Apr 2004 address Registered office changed on 06/04/04 from: hillside house upleathem redcar TS11 8AG 1 Buy now
06 Apr 2004 officers New director appointed 2 Buy now
30 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
23 Mar 2004 address Registered office changed on 23/03/04 from: 39A leicester road salford manchester M7 4AS 1 Buy now
22 Mar 2004 officers Secretary resigned 1 Buy now
22 Mar 2004 officers Director resigned 1 Buy now
08 Mar 2004 incorporation Incorporation Company 9 Buy now