About

Registered Number: 04611753
Date of Incorporation: 09/12/2002 (21 years and 4 months ago)
Company Status: Liquidation
Registered Address: The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN

 

Signature Finishing Services Ltd was registered on 09 December 2002, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the company. The companies directors are listed as Nixon, Philip Michael, Collison, James, Collison, Neil Peter, Underhill, Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIXON, Philip Michael 31 January 2003 - 1
COLLISON, James 31 January 2003 03 May 2013 1
COLLISON, Neil Peter 31 January 2003 28 March 2003 1
UNDERHILL, Mark 31 January 2003 10 June 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 July 2019
RESOLUTIONS - N/A 25 July 2019
LIQ02 - N/A 25 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 25 July 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 12 January 2019
AA - Annual Accounts 16 July 2018
AD01 - Change of registered office address 22 June 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 07 August 2017
MR01 - N/A 07 July 2017
AD01 - Change of registered office address 08 February 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 16 September 2015
MR04 - N/A 18 February 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 26 September 2014
MR01 - N/A 03 September 2014
AR01 - Annual Return 20 January 2014
TM02 - Termination of appointment of secretary 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 24 December 2008
363s - Annual Return 07 April 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 30 April 2007
363a - Annual Return 22 December 2006
287 - Change in situation or address of Registered Office 08 August 2006
RESOLUTIONS - N/A 16 June 2006
395 - Particulars of a mortgage or charge 16 June 2006
AA - Annual Accounts 31 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 03 December 2004
RESOLUTIONS - N/A 25 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2004
123 - Notice of increase in nominal capital 25 June 2004
AA - Annual Accounts 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
363s - Annual Return 04 February 2004
395 - Particulars of a mortgage or charge 10 June 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
287 - Change in situation or address of Registered Office 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
CERTNM - Change of name certificate 14 February 2003
NEWINC - New incorporation documents 09 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2017 Outstanding

N/A

A registered charge 28 August 2014 Outstanding

N/A

Fixed and floating charge 14 June 2006 Fully Satisfied

N/A

Debenture 03 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.