SQUARE ONE SIGNS & GRAPHICS LIMITED

11532777
REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR

Documents

Documents
Date Category Description Pages
06 Jan 2022 gazette Gazette Dissolved Liquidation 1 Buy now
13 Dec 2021 officers Termination of appointment of director (Chris John Napier) 1 Buy now
06 Oct 2021 insolvency Liquidation In Administration Move To Dissolution 19 Buy now
04 Oct 2021 insolvency Liquidation In Administration Progress Report 19 Buy now
23 Mar 2021 insolvency Liquidation In Administration Resignation Of Administrator 4 Buy now
25 Nov 2020 insolvency Liquidation In Administration Progress Report 24 Buy now
19 Oct 2020 insolvency Liquidation In Administration Extension Of Period 4 Buy now
01 Jun 2020 insolvency Liquidation In Administration Progress Report 24 Buy now
19 Dec 2019 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 4 Buy now
04 Dec 2019 insolvency Liquidation In Administration Proposals 35 Buy now
02 Nov 2019 insolvency Liquidation In Administration Appointment Of Administrator 4 Buy now
16 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2018 resolution Resolution 15 Buy now
10 Dec 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
10 Dec 2018 capital Notice of name or other designation of class of shares 2 Buy now
04 Dec 2018 officers Termination of appointment of director (David Anthony Myles) 1 Buy now
04 Dec 2018 resolution Resolution 3 Buy now
03 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Dec 2018 officers Appointment of director (Mr Chris John Napier) 2 Buy now
30 Nov 2018 mortgage Registration of a charge 19 Buy now
30 Nov 2018 mortgage Registration of a charge 25 Buy now
28 Nov 2018 mortgage Registration of a charge 13 Buy now
20 Nov 2018 officers Termination of appointment of director (Roger Hart) 1 Buy now
20 Nov 2018 officers Appointment of director (Mr David Anthony Myles) 2 Buy now
20 Nov 2018 officers Termination of appointment of director (Inhoco Formations Limited) 1 Buy now
20 Nov 2018 officers Termination of appointment of director (a G Secretarial Limited) 1 Buy now
20 Nov 2018 officers Termination of appointment of secretary (a G Secretarial Limited) 1 Buy now
23 Aug 2018 incorporation Incorporation Company 25 Buy now