Sign Fabrication Ltd was registered on 29 June 2009 with its registered office in Buckhurst Hill, it has a status of "Dissolved". The company has only one director listed at Companies House. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLSON, Andrew James | 29 June 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 October 2018 | |
LIQ14 - N/A | 16 July 2018 | |
4.68 - Liquidator's statement of receipts and payments | 26 April 2017 | |
F10.2 - N/A | 17 March 2017 | |
AD01 - Change of registered office address | 21 April 2016 | |
RESOLUTIONS - N/A | 19 April 2016 | |
4.20 - N/A | 19 April 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 April 2016 | |
AR01 - Annual Return | 05 August 2015 | |
AA - Annual Accounts | 29 July 2015 | |
AA01 - Change of accounting reference date | 27 October 2014 | |
AR01 - Annual Return | 01 October 2014 | |
AD01 - Change of registered office address | 01 October 2014 | |
AD01 - Change of registered office address | 07 May 2014 | |
AA - Annual Accounts | 28 December 2013 | |
AR01 - Annual Return | 14 August 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 01 August 2012 | |
AA - Annual Accounts | 28 November 2011 | |
AR01 - Annual Return | 31 August 2011 | |
CH01 - Change of particulars for director | 31 August 2011 | |
AD01 - Change of registered office address | 20 May 2011 | |
AA - Annual Accounts | 06 September 2010 | |
TM02 - Termination of appointment of secretary | 31 August 2010 | |
AR01 - Annual Return | 12 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
CH04 - Change of particulars for corporate secretary | 11 August 2010 | |
AA01 - Change of accounting reference date | 16 July 2010 | |
AD01 - Change of registered office address | 16 July 2010 | |
NEWINC - New incorporation documents | 29 June 2009 |