SIGN SUPPLY LIMITED

Register to unlock more data on OkredoRegister

SIGN SUPPLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03042485

Incorporation date

04/04/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

MLG ASSOCIATES, Unit 4 Sunfield Business Park New Mill Road Finchampstead, Wokingham, Berkshire RG40 4QTCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1995)
dot icon14/05/2018
Final Gazette dissolved following liquidation
dot icon14/02/2018
Return of final meeting in a creditors' voluntary winding up
dot icon27/06/2017
Liquidators' statement of receipts and payments to 2017-04-24
dot icon17/08/2016
Liquidators' statement of receipts and payments to 2016-04-24
dot icon24/11/2015
Liquidators' statement of receipts and payments to 2015-04-24
dot icon19/11/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/08/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/09/2014
Satisfaction of charge 4 in full
dot icon03/06/2014
Notice of completion of voluntary arrangement
dot icon30/04/2014
Statement of affairs with form 4.19
dot icon30/04/2014
Appointment of a voluntary liquidator
dot icon30/04/2014
Resolutions
dot icon16/04/2014
Registered office address changed from Collards, 2 High Street Kingston upon Thames Surrey KT1 1EY on 2014-04-17
dot icon17/03/2014
Termination of appointment of Michael Allmond as a director
dot icon04/02/2014
Termination of appointment of Sarah Jacobs as a director
dot icon04/02/2014
Termination of appointment of Sarah Jacobs as a secretary
dot icon08/05/2013
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/08/2012
Termination of appointment of Matthew Seddon as a director
dot icon08/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon08/05/2012
Director's details changed for Matthew Jacobs on 2012-04-05
dot icon08/05/2012
Director's details changed for Sarah Elizabeth Jacobs on 2012-04-05
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon25/05/2011
Director's details changed for Katy Patrica Flynn on 2011-04-05
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon27/06/2010
Director's details changed for Katy Patrica Flynn on 2010-04-05
dot icon27/06/2010
Director's details changed for Matthew Jacobs on 2010-04-05
dot icon27/06/2010
Director's details changed for Michael Mcarthur Allmond on 2010-04-05
dot icon27/06/2010
Director's details changed for Matthew Dean Seddon on 2010-04-05
dot icon27/06/2010
Director's details changed for Sarah Elizabeth Jacobs on 2010-04-05
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/04/2009
Return made up to 05/04/09; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/05/2008
Return made up to 05/04/08; full list of members
dot icon16/07/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon25/06/2007
Return made up to 05/04/07; full list of members
dot icon23/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon31/01/2007
Particulars of mortgage/charge
dot icon25/10/2006
Director resigned
dot icon06/07/2006
Return made up to 05/04/06; full list of members
dot icon06/07/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon10/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon09/05/2005
Return made up to 05/04/05; full list of members
dot icon09/05/2005
Registered office changed on 10/05/05 from: 20 station road chertsey surrey KT16 8BE
dot icon11/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon13/07/2004
Return made up to 05/04/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon11/04/2003
Return made up to 05/04/03; full list of members
dot icon30/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon19/07/2002
Particulars of mortgage/charge
dot icon06/05/2002
Return made up to 05/04/02; full list of members
dot icon10/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon09/05/2001
Return made up to 05/04/01; full list of members
dot icon22/04/2001
Accounts for a small company made up to 2000-06-30
dot icon01/01/2001
Return made up to 05/04/00; full list of members
dot icon01/01/2001
Director's particulars changed
dot icon01/01/2001
Director's particulars changed
dot icon13/08/2000
Registered office changed on 14/08/00 from: 2 bloomsbury street london WC1B 3ST
dot icon13/08/2000
Resolutions
dot icon13/08/2000
Resolutions
dot icon13/08/2000
Resolutions
dot icon13/08/2000
Resolutions
dot icon28/11/1999
Accounts for a small company made up to 1999-06-30
dot icon06/05/1999
Return made up to 05/04/99; full list of members
dot icon02/09/1998
Accounts for a small company made up to 1998-06-30
dot icon28/04/1998
Return made up to 05/04/98; full list of members
dot icon04/03/1998
Accounts for a small company made up to 1997-06-30
dot icon13/05/1997
Return made up to 05/04/97; full list of members
dot icon29/01/1997
Accounts for a small company made up to 1996-06-30
dot icon26/03/1996
Return made up to 05/04/96; full list of members
dot icon26/03/1996
Location of register of members address changed
dot icon16/05/1995
Accounting reference date notified as 30/06
dot icon14/05/1995
Particulars of mortgage/charge
dot icon08/05/1995
New director appointed
dot icon20/04/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon20/04/1995
Director resigned;new director appointed
dot icon04/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Matthew
Director
04/04/1995 - Present
6
WATERLOW SECRETARIES LIMITED
Nominee Secretary
04/04/1995 - 04/04/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
04/04/1995 - 04/04/1995
36021
Andrews, Michael Kevin
Director
06/11/2005 - 03/09/2006
2
Allmond, Michael Mcarthur
Director
17/04/1995 - 14/03/2014
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SIGN SUPPLY LIMITED

SIGN SUPPLY LIMITED is an(a) Dissolved company incorporated on 04/04/1995 with the registered office located at MLG ASSOCIATES, Unit 4 Sunfield Business Park New Mill Road Finchampstead, Wokingham, Berkshire RG40 4QT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SIGN SUPPLY LIMITED?

toggle

SIGN SUPPLY LIMITED is currently Dissolved. It was registered on 04/04/1995 and dissolved on 14/05/2018.

Where is SIGN SUPPLY LIMITED located?

toggle

SIGN SUPPLY LIMITED is registered at MLG ASSOCIATES, Unit 4 Sunfield Business Park New Mill Road Finchampstead, Wokingham, Berkshire RG40 4QT.

What does SIGN SUPPLY LIMITED do?

toggle

SIGN SUPPLY LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for SIGN SUPPLY LIMITED?

toggle

The latest filing was on 14/05/2018: Final Gazette dissolved following liquidation.