Established in 2001, Grs Sign Co. Ltd has its registered office in Sheffield, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. Jacklin, Judith, Jacklin, Judith, Jacklin, Timothy Edward, Tindall, Stephen Andrew are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JACKLIN, Timothy Edward | 01 June 2003 | 28 February 2011 | 1 |
TINDALL, Stephen Andrew | 01 June 2003 | 30 October 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JACKLIN, Judith | 14 October 2015 | - | 1 |
JACKLIN, Judith | 26 October 2001 | 30 November 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 July 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 26 April 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 April 2017 | |
4.40 - N/A | 05 April 2017 | |
AD01 - Change of registered office address | 17 March 2016 | |
RESOLUTIONS - N/A | 16 March 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 March 2016 | |
4.70 - N/A | 16 March 2016 | |
MR04 - N/A | 26 February 2016 | |
MR04 - N/A | 26 February 2016 | |
TM01 - Termination of appointment of director | 18 January 2016 | |
TM01 - Termination of appointment of director | 18 January 2016 | |
MR05 - N/A | 18 January 2016 | |
AR01 - Annual Return | 30 October 2015 | |
AP03 - Appointment of secretary | 20 October 2015 | |
TM02 - Termination of appointment of secretary | 20 October 2015 | |
AA - Annual Accounts | 28 April 2015 | |
TM01 - Termination of appointment of director | 03 December 2014 | |
AR01 - Annual Return | 20 November 2014 | |
RESOLUTIONS - N/A | 30 September 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 30 September 2014 | |
SH08 - Notice of name or other designation of class of shares | 30 September 2014 | |
AP01 - Appointment of director | 19 September 2014 | |
AA - Annual Accounts | 10 April 2014 | |
AR01 - Annual Return | 14 November 2013 | |
AA - Annual Accounts | 11 April 2013 | |
AR01 - Annual Return | 05 November 2012 | |
AA - Annual Accounts | 26 March 2012 | |
AR01 - Annual Return | 09 November 2011 | |
AA - Annual Accounts | 23 March 2011 | |
TM01 - Termination of appointment of director | 10 March 2011 | |
AR01 - Annual Return | 10 November 2010 | |
AA - Annual Accounts | 10 May 2010 | |
AR01 - Annual Return | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
CH03 - Change of particulars for secretary | 17 November 2009 | |
AA - Annual Accounts | 23 April 2009 | |
363a - Annual Return | 14 November 2008 | |
AA - Annual Accounts | 15 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 2008 | |
363a - Annual Return | 20 November 2007 | |
AA - Annual Accounts | 27 March 2007 | |
363s - Annual Return | 28 November 2006 | |
AA - Annual Accounts | 30 March 2006 | |
363s - Annual Return | 24 November 2005 | |
AA - Annual Accounts | 29 April 2005 | |
288a - Notice of appointment of directors or secretaries | 10 December 2004 | |
288a - Notice of appointment of directors or secretaries | 03 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 November 2004 | |
288b - Notice of resignation of directors or secretaries | 30 November 2004 | |
363s - Annual Return | 24 November 2004 | |
AA - Annual Accounts | 11 August 2004 | |
395 - Particulars of a mortgage or charge | 14 May 2004 | |
363s - Annual Return | 05 November 2003 | |
288a - Notice of appointment of directors or secretaries | 05 November 2003 | |
288a - Notice of appointment of directors or secretaries | 05 November 2003 | |
AA - Annual Accounts | 31 March 2003 | |
363s - Annual Return | 05 November 2002 | |
288a - Notice of appointment of directors or secretaries | 24 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 2002 | |
395 - Particulars of a mortgage or charge | 17 May 2002 | |
395 - Particulars of a mortgage or charge | 25 January 2002 | |
225 - Change of Accounting Reference Date | 24 January 2002 | |
288b - Notice of resignation of directors or secretaries | 08 November 2001 | |
288b - Notice of resignation of directors or secretaries | 08 November 2001 | |
288a - Notice of appointment of directors or secretaries | 08 November 2001 | |
288a - Notice of appointment of directors or secretaries | 08 November 2001 | |
287 - Change in situation or address of Registered Office | 08 November 2001 | |
NEWINC - New incorporation documents | 26 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 28 April 2004 | Fully Satisfied |
N/A |
Legal mortgage (own account) | 16 May 2002 | Fully Satisfied |
N/A |
Debenture | 15 January 2002 | Fully Satisfied |
N/A |