About

Registered Number: 03633737
Date of Incorporation: 17/09/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (9 years and 3 months ago)
Registered Address: BENSON WALKER & CO, Sanderson House Station Road, Horsforth, Leeds, LS18 5NT,

 

Sign Communique Ltd was founded on 17 September 1998, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DS01 - Striking off application by a company 12 November 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 01 June 2012
AD01 - Change of registered office address 19 January 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 10 June 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 22 July 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 01 November 2003
AA - Annual Accounts 09 October 2003
287 - Change in situation or address of Registered Office 07 August 2003
363s - Annual Return 05 November 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 16 December 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
287 - Change in situation or address of Registered Office 21 September 1998
NEWINC - New incorporation documents 17 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.