About

Registered Number: 04713498
Date of Incorporation: 27/03/2003 (21 years and 3 months ago)
Company Status: Liquidation
Registered Address: Unit 14 Calne Business Centre, Harris Road, Calne, Wiltshire, SN11 9PT,

 

Founded in 2003, Sign of the Times Ltd are based in Wiltshire, it has a status of "Liquidation". We don't know the number of employees at this company. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAUL, Andrew Lionel 27 March 2003 - 1
PAUL, Carole Janice 27 March 2003 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 28 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH03 - Change of particulars for secretary 13 May 2011
CH01 - Change of particulars for director 13 May 2011
AA - Annual Accounts 23 November 2010
AD01 - Change of registered office address 25 October 2010
AA01 - Change of accounting reference date 25 October 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 22 April 2010
AD01 - Change of registered office address 15 April 2010
287 - Change in situation or address of Registered Office 28 September 2009
363a - Annual Return 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
AA - Annual Accounts 12 May 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 27 April 2007
363a - Annual Return 24 April 2007
363a - Annual Return 25 May 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 24 January 2005
287 - Change in situation or address of Registered Office 06 December 2004
395 - Particulars of a mortgage or charge 23 October 2004
363s - Annual Return 07 April 2004
225 - Change of Accounting Reference Date 04 October 2003
CERTNM - Change of name certificate 22 September 2003
395 - Particulars of a mortgage or charge 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture deed 20 October 2004 Outstanding

N/A

Debenture 11 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.