About

Registered Number: 04254891
Date of Incorporation: 18/07/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/10/2018 (6 years and 6 months ago)
Registered Address: Unit A Cambrian Buildings, Coney Green, Oswestry, Shropshire, SY11 2JL

 

Comtext Sign Systems Ltd was founded on 18 July 2001 and are based in Oswestry, Shropshire. There is one director listed as Willcock, Maureen for the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLCOCK, Maureen 18 July 2001 07 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 October 2018
L64.07 - Release of Official Receiver 19 July 2018
COCOMP - Order to wind up 22 December 2009
COCOMP - Order to wind up 07 December 2009
363a - Annual Return 24 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 05 January 2009
363a - Annual Return 05 January 2009
288b - Notice of resignation of directors or secretaries 17 November 2008
287 - Change in situation or address of Registered Office 11 November 2008
AA - Annual Accounts 24 April 2008
AA - Annual Accounts 10 September 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 02 June 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 18 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 20 August 2003
225 - Change of Accounting Reference Date 17 September 2002
363s - Annual Return 17 September 2002
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
287 - Change in situation or address of Registered Office 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
NEWINC - New incorporation documents 18 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.