SIGNET (OVERTON) LIMITED

06008225
ROSE COTTAGE LOVE LANE MALPAS CHESHIRE SY14 7DQ SY14 7DQ

Documents

Documents
Date Category Description Pages
01 Jul 2014 gazette Gazette Dissolved Voluntary 1 Buy now
18 Mar 2014 gazette Gazette Notice Voluntary 1 Buy now
07 Mar 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Jan 2014 annual-return Annual Return 6 Buy now
21 Aug 2013 accounts Annual Accounts 3 Buy now
12 Dec 2012 annual-return Annual Return 6 Buy now
11 Jul 2012 accounts Annual Accounts 4 Buy now
07 Dec 2011 annual-return Annual Return 6 Buy now
24 May 2011 accounts Annual Accounts 4 Buy now
17 Jan 2011 annual-return Annual Return 15 Buy now
15 Mar 2010 accounts Annual Accounts 4 Buy now
08 Dec 2009 annual-return Annual Return 5 Buy now
07 Dec 2009 officers Change of particulars for director (Andrew Timothy Butler) 2 Buy now
07 Dec 2009 officers Change of particulars for director (Mr Neil John Duncan Lamont) 2 Buy now
07 Dec 2009 officers Change of particulars for director (James Thomson) 2 Buy now
16 Mar 2009 accounts Annual Accounts 4 Buy now
07 Feb 2009 annual-return Return made up to 23/11/08; no change of members 5 Buy now
27 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
27 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
11 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
18 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
27 Mar 2008 capital Capitals not rolled up 2 Buy now
14 Mar 2008 accounts Annual Accounts 4 Buy now
17 Dec 2007 annual-return Return made up to 23/11/07; full list of members 7 Buy now
26 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
26 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Jan 2007 officers New director appointed 2 Buy now
16 Jan 2007 officers Secretary resigned 1 Buy now
16 Jan 2007 officers Director resigned 1 Buy now
16 Jan 2007 officers New secretary appointed;new director appointed 2 Buy now
16 Jan 2007 officers New director appointed 2 Buy now
16 Jan 2007 address Registered office changed on 16/01/07 from: 16 churchill way cardiff south glamorgan CF10 2DX 1 Buy now
13 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
23 Nov 2006 incorporation Incorporation Company 12 Buy now