Having been setup in 1985, Scorpio Signs (Design & Display) Ltd have registered office in Bolton, it's status is listed as "Dissolved". There are 3 directors listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MULLIN, Tracy Yvonne Elizabeth | N/A | - | 1 |
MULLIN, Christopher John | 01 November 1998 | 04 August 2003 | 1 |
PEACOCK, Rodney | N/A | 31 March 1995 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 January 2020 | |
LIQ14 - N/A | 17 October 2019 | |
NDISC - N/A | 31 October 2018 | |
RESOLUTIONS - N/A | 03 September 2018 | |
LIQ02 - N/A | 03 September 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 September 2018 | |
AD01 - Change of registered office address | 27 July 2018 | |
CS01 - N/A | 09 March 2018 | |
AA - Annual Accounts | 14 September 2017 | |
CS01 - N/A | 17 March 2017 | |
AA - Annual Accounts | 28 December 2016 | |
AR01 - Annual Return | 24 August 2016 | |
AR01 - Annual Return | 04 March 2016 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 13 March 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 27 February 2013 | |
AA - Annual Accounts | 11 December 2012 | |
AR01 - Annual Return | 23 February 2012 | |
CH01 - Change of particulars for director | 23 February 2012 | |
CH01 - Change of particulars for director | 23 February 2012 | |
CH03 - Change of particulars for secretary | 23 February 2012 | |
AA - Annual Accounts | 04 November 2011 | |
AR01 - Annual Return | 21 February 2011 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 24 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 24 February 2009 | |
AA - Annual Accounts | 20 October 2008 | |
363a - Annual Return | 30 January 2008 | |
AA - Annual Accounts | 26 October 2007 | |
363a - Annual Return | 22 February 2007 | |
AA - Annual Accounts | 11 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 June 2006 | |
363a - Annual Return | 12 April 2006 | |
287 - Change in situation or address of Registered Office | 12 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 April 2006 | |
353 - Register of members | 12 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 April 2006 | |
395 - Particulars of a mortgage or charge | 15 March 2006 | |
AA - Annual Accounts | 30 August 2005 | |
363s - Annual Return | 25 February 2005 | |
AA - Annual Accounts | 29 January 2005 | |
363s - Annual Return | 17 March 2004 | |
AA - Annual Accounts | 21 January 2004 | |
288b - Notice of resignation of directors or secretaries | 13 August 2003 | |
AA - Annual Accounts | 04 February 2003 | |
363s - Annual Return | 29 January 2003 | |
363s - Annual Return | 07 March 2002 | |
AA - Annual Accounts | 28 August 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2001 | |
AA - Annual Accounts | 12 February 2001 | |
363s - Annual Return | 01 February 2001 | |
363s - Annual Return | 15 February 2000 | |
AA - Annual Accounts | 18 January 2000 | |
AA - Annual Accounts | 18 March 1999 | |
363s - Annual Return | 06 February 1999 | |
288a - Notice of appointment of directors or secretaries | 19 November 1998 | |
363s - Annual Return | 25 February 1998 | |
AA - Annual Accounts | 20 January 1998 | |
AA - Annual Accounts | 24 February 1997 | |
363s - Annual Return | 24 February 1997 | |
395 - Particulars of a mortgage or charge | 02 March 1996 | |
AA - Annual Accounts | 01 February 1996 | |
363s - Annual Return | 24 January 1996 | |
AA - Annual Accounts | 30 January 1995 | |
363s - Annual Return | 30 January 1995 | |
AA - Annual Accounts | 28 January 1994 | |
363s - Annual Return | 28 January 1994 | |
AA - Annual Accounts | 09 February 1993 | |
363a - Annual Return | 09 February 1993 | |
363s - Annual Return | 21 February 1992 | |
AA - Annual Accounts | 21 February 1992 | |
288 - N/A | 21 February 1992 | |
395 - Particulars of a mortgage or charge | 17 September 1991 | |
AA - Annual Accounts | 25 February 1991 | |
363a - Annual Return | 25 February 1991 | |
AA - Annual Accounts | 05 March 1990 | |
363 - Annual Return | 05 March 1990 | |
288 - N/A | 04 September 1989 | |
287 - Change in situation or address of Registered Office | 04 December 1988 | |
AA - Annual Accounts | 22 September 1988 | |
288 - N/A | 22 September 1988 | |
363 - Annual Return | 22 September 1988 | |
287 - Change in situation or address of Registered Office | 22 October 1987 | |
288 - N/A | 21 October 1987 | |
AA - Annual Accounts | 21 October 1987 | |
363 - Annual Return | 21 March 1987 | |
287 - Change in situation or address of Registered Office | 16 February 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 January 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 March 2006 | Outstanding |
N/A |
Fixed and floating charge | 28 February 1996 | Fully Satisfied |
N/A |
Debenture | 06 September 1991 | Outstanding |
N/A |