About

Registered Number: 03859373
Date of Incorporation: 14/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (8 years and 8 months ago)
Registered Address: 2-3 Bassett Court, Broad Street, Newport Pagnell, Buckinghamshire, MK16 0JN

 

Centurion Signs Ltd was registered on 14 October 1999 and are based in Newport Pagnell in Buckinghamshire. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REEVES, Paul 22 January 2007 07 July 2008 1
Secretary Name Appointed Resigned Total Appointments
BARBER, Warren Andrew 14 October 1999 30 September 2000 1
CRAWFORD, Michael Philip 30 September 2000 01 October 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 05 November 2009
AD01 - Change of registered office address 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
AA - Annual Accounts 03 April 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
287 - Change in situation or address of Registered Office 23 October 2007
287 - Change in situation or address of Registered Office 03 October 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 06 February 2006
288b - Notice of resignation of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
363a - Annual Return 19 October 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 08 November 2002
363s - Annual Return 28 October 2001
287 - Change in situation or address of Registered Office 11 September 2001
AA - Annual Accounts 28 August 2001
395 - Particulars of a mortgage or charge 26 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2001
287 - Change in situation or address of Registered Office 21 May 2001
287 - Change in situation or address of Registered Office 07 March 2001
225 - Change of Accounting Reference Date 07 February 2001
363s - Annual Return 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2000
288b - Notice of resignation of directors or secretaries 23 January 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
NEWINC - New incorporation documents 14 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.